About

Registered Number: 05119003
Date of Incorporation: 05/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2018 (5 years and 10 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

 

Having been setup in 2004, Fordham White Ltd have registered office in Southend On Sea, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FORDHAM, Jean Maureen 05 May 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2018
LIQ14 - N/A 21 March 2018
LIQ03 - N/A 21 December 2017
AD01 - Change of registered office address 15 December 2016
RESOLUTIONS - N/A 11 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 November 2016
4.20 - N/A 11 November 2016
TM01 - Termination of appointment of director 17 May 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 23 January 2009
288b - Notice of resignation of directors or secretaries 12 August 2008
363a - Annual Return 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
RESOLUTIONS - N/A 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 21 February 2006
225 - Change of Accounting Reference Date 15 August 2005
363s - Annual Return 12 May 2005
225 - Change of Accounting Reference Date 20 September 2004
395 - Particulars of a mortgage or charge 24 August 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
NEWINC - New incorporation documents 05 May 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.