About

Registered Number: 06058164
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: 150 Aldersgate Street, London, EC1A 4AB

 

Having been setup in 2007, 65-69 White Lion Street Ltd are based in London. We don't know the number of employees at the organisation. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
TM01 - Termination of appointment of director 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 10 December 2019
TM02 - Termination of appointment of secretary 09 December 2019
AA - Annual Accounts 10 November 2019
PARENT_ACC - N/A 10 November 2019
GUARANTEE2 - N/A 10 November 2019
AGREEMENT2 - N/A 10 November 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 08 November 2017
TM01 - Termination of appointment of director 04 May 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 09 November 2016
MR04 - N/A 14 March 2016
MR04 - N/A 14 March 2016
MR01 - N/A 27 February 2016
MR01 - N/A 27 February 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 13 November 2015
AD01 - Change of registered office address 16 September 2015
AUD - Auditor's letter of resignation 10 July 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 10 November 2014
CH01 - Change of particulars for director 18 August 2014
CH03 - Change of particulars for secretary 18 August 2014
CH01 - Change of particulars for director 18 August 2014
CH01 - Change of particulars for director 21 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 06 November 2012
CH01 - Change of particulars for director 14 June 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 01 July 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
395 - Particulars of a mortgage or charge 15 February 2007
395 - Particulars of a mortgage or charge 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
CERTNM - Change of name certificate 05 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2016 Outstanding

N/A

A registered charge 24 February 2016 Outstanding

N/A

Debenture 02 February 2007 Fully Satisfied

N/A

Legal charge 02 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.