About

Registered Number: 06892115
Date of Incorporation: 29/04/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 9 months ago)
Registered Address: Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

 

Established in 2009, Josh White Ltd are based in Tunbridge Wells, Kent, it's status is listed as "Dissolved". Miller, Christina, Calvi, Jose Antonio, Van Halewyn, Michaela are the current directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALVI, Jose Antonio 29 June 2012 01 January 2014 1
VAN HALEWYN, Michaela 01 March 2011 29 June 2012 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Christina 29 April 2009 10 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 05 August 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 29 April 2013
AA - Annual Accounts 17 July 2012
TM01 - Termination of appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 06 May 2011
AP01 - Appointment of director 21 March 2011
AA - Annual Accounts 14 December 2010
AP02 - Appointment of corporate director 14 June 2010
AD01 - Change of registered office address 14 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM02 - Termination of appointment of secretary 10 June 2010
AR01 - Annual Return 09 June 2010
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
225 - Change of Accounting Reference Date 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
NEWINC - New incorporation documents 29 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.