About

Registered Number: 07153226
Date of Incorporation: 10/02/2010 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years and 1 month ago)
Registered Address: Thomas House Meadowcroft Business Park Pope Lane, Whitestake, Preston, Lancashire, PR4 4AZ

 

Founded in 2010, White Label Distribution Ltd has its registered office in Preston in Lancashire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Douglas, Samantha Dawn Nelson, Douglas, Samantha Dawn Nelson, Robinson, Anthony John, Powell, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Anthony John 01 April 2011 - 1
Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Samantha Dawn Nelson 13 May 2010 - 1
DOUGLAS, Samantha Dawn Nelson 13 May 2010 - 1
POWELL, Andrew 10 February 2010 13 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 20 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 14 February 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 07 December 2012
CH01 - Change of particulars for director 26 March 2012
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH03 - Change of particulars for secretary 15 March 2012
AA - Annual Accounts 21 October 2011
AA01 - Change of accounting reference date 10 October 2011
AP01 - Appointment of director 10 May 2011
SH01 - Return of Allotment of shares 10 May 2011
AD01 - Change of registered office address 10 May 2011
AR01 - Annual Return 17 February 2011
AP03 - Appointment of secretary 16 February 2011
MG01 - Particulars of a mortgage or charge 13 January 2011
TM01 - Termination of appointment of director 29 October 2010
TM02 - Termination of appointment of secretary 20 July 2010
AP03 - Appointment of secretary 20 July 2010
CERTNM - Change of name certificate 17 March 2010
CONNOT - N/A 17 March 2010
NEWINC - New incorporation documents 10 February 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.