About

Registered Number: 06707561
Date of Incorporation: 25/09/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years and 2 months ago)
Registered Address: 32 Prince Charles Crescent, Farnborough, Hampshire, GU14 8DJ,

 

Based in Hampshire, L White Ltd was setup in 2008, it's status at Companies House is "Dissolved". The companies directors are listed as Ferguson, Laura Jane Marie, Costelloe Secretaries Limited at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Laura Jane Marie 25 September 2008 - 1
Secretary Name Appointed Resigned Total Appointments
COSTELLOE SECRETARIES LIMITED 25 September 2008 31 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
SOAS(A) - Striking-off action suspended (Section 652A) 07 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
SOAS(A) - Striking-off action suspended (Section 652A) 18 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 20 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 25 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2013
DS01 - Striking off application by a company 03 February 2011
AR01 - Annual Return 30 September 2010
DISS40 - Notice of striking-off action discontinued 14 August 2010
AR01 - Annual Return 11 August 2010
DISS16(SOAS) - N/A 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AD01 - Change of registered office address 04 February 2010
DISS16(SOAS) - N/A 21 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
225 - Change of Accounting Reference Date 26 February 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
NEWINC - New incorporation documents 25 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.