About

Registered Number: 07254477
Date of Incorporation: 14/05/2010 (13 years and 11 months ago)
Company Status: Liquidation
Registered Address: Sfp 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ

 

Whitewater Graphics & Design Ltd was registered on 14 May 2010 and are based in London. 11-20 people work at the business. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNACHER, Andrew John 14 May 2010 15 May 2011 1
POLLARD, Simon Gareth 15 May 2011 01 October 2014 1
SMITH, Julie Caron 10 October 2017 04 April 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 December 2019
LIQ02 - N/A 06 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2019
AD01 - Change of registered office address 25 November 2019
AA - Annual Accounts 09 May 2019
AA01 - Change of accounting reference date 28 February 2019
MR04 - N/A 18 February 2019
CS01 - N/A 24 January 2019
PSC04 - N/A 23 January 2019
CH01 - Change of particulars for director 23 January 2019
CH01 - Change of particulars for director 09 January 2019
MR01 - N/A 19 December 2018
TM01 - Termination of appointment of director 06 December 2018
AP01 - Appointment of director 06 December 2018
CS01 - N/A 22 January 2018
MR04 - N/A 18 December 2017
AD01 - Change of registered office address 16 October 2017
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
PSC01 - N/A 12 October 2017
CH01 - Change of particulars for director 24 August 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
AA - Annual Accounts 28 February 2017
MR01 - N/A 27 January 2017
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 01 December 2015
AA - Annual Accounts 26 November 2015
TM01 - Termination of appointment of director 08 October 2015
TM01 - Termination of appointment of director 07 October 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 27 February 2015
SH01 - Return of Allotment of shares 01 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 24 May 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
AA - Annual Accounts 10 December 2012
AP01 - Appointment of director 27 July 2012
AR01 - Annual Return 26 July 2012
AP01 - Appointment of director 26 July 2012
TM01 - Termination of appointment of director 25 July 2012
AA - Annual Accounts 25 July 2011
SH01 - Return of Allotment of shares 22 June 2011
AR01 - Annual Return 22 June 2011
MG01 - Particulars of a mortgage or charge 19 August 2010
CERTNM - Change of name certificate 07 June 2010
CONNOT - N/A 07 June 2010
TM01 - Termination of appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
SH01 - Return of Allotment of shares 28 May 2010
AD01 - Change of registered office address 26 May 2010
NEWINC - New incorporation documents 14 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Outstanding

N/A

A registered charge 26 January 2017 Fully Satisfied

N/A

All assets debenture 18 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.