About

Registered Number: 05210846
Date of Incorporation: 20/08/2004 (19 years and 10 months ago)
Company Status: Administration
Registered Address: C/O Frp Advisory Trading Limited Standford House, 19 Castle Gate, Nottingham, NG1 7AQ

 

Based in Nottingham, Whitechapel Resources Ltd was setup in 2004. The companies director is listed as Patel, Vibhaker Balubhai at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Vibhaker Balubhai 07 August 2007 09 May 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 August 2020
AM02 - N/A 11 June 2020
AM02 - N/A 11 June 2020
AM07 - N/A 09 June 2020
AM03 - N/A 26 May 2020
AM01 - N/A 28 April 2020
DISS40 - Notice of striking-off action discontinued 18 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AD01 - Change of registered office address 30 October 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 01 August 2018
DISS40 - Notice of striking-off action discontinued 28 April 2018
AA - Annual Accounts 27 April 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 31 January 2017
DISS40 - Notice of striking-off action discontinued 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 28 July 2016
AA01 - Change of accounting reference date 30 March 2016
DISS40 - Notice of striking-off action discontinued 16 December 2015
AA - Annual Accounts 15 December 2015
AAMD - Amended Accounts 15 December 2015
AAMD - Amended Accounts 15 December 2015
AAMD - Amended Accounts 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 03 November 2014
AD01 - Change of registered office address 10 October 2014
DISS40 - Notice of striking-off action discontinued 26 July 2014
AR01 - Annual Return 25 July 2014
AD01 - Change of registered office address 25 July 2014
MR04 - N/A 11 July 2014
MR04 - N/A 11 July 2014
MR04 - N/A 11 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
DISS40 - Notice of striking-off action discontinued 18 March 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 17 March 2014
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
DISS40 - Notice of striking-off action discontinued 07 September 2013
AA - Annual Accounts 05 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 14 September 2011
DISS40 - Notice of striking-off action discontinued 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
TM01 - Termination of appointment of director 09 May 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 13 May 2008
225 - Change of Accounting Reference Date 13 May 2008
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 04 September 2007
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
395 - Particulars of a mortgage or charge 15 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 21 September 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
NEWINC - New incorporation documents 20 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 September 2007 Fully Satisfied

N/A

Legal charge 23 August 2007 Fully Satisfied

N/A

Legal charge 14 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.