White Elm Limited

DataGardener
dissolved
Unknown

White Elm Limited

07738307Private Limited With Share Capital

Dephna House, 24-26 Arcadia Avenue, London, N32JU
Incorporated

12/08/2011

Company Age

14 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

White Elm Limited (07738307) is a private limited with share capital incorporated on 12/08/2011 (14 years old) and registered in london, N32JU. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 12/08/2011
N32JU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

12

Registered

7

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:05-10-2021
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:05-07-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:18-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-11-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:10-07-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-06-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-05-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-11-2018
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:02-08-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-06-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2017
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:20-07-2017
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2016
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:13-07-2016
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:06-04-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:31-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2014
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-03-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-10-2013
Gazette Notice Compulsary
Category:Gazette
Date:13-08-2013
Legacy
Category:Mortgage
Date:02-11-2012
Legacy
Category:Mortgage
Date:02-11-2012
Legacy
Category:Mortgage
Date:31-10-2012
Legacy
Category:Mortgage
Date:27-10-2012
Legacy
Category:Mortgage
Date:27-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2012
Legacy
Category:Mortgage
Date:07-06-2012
Incorporation Company
Category:Incorporation
Date:12-08-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/05/2016
Filing Date01/11/2014
Latest Accounts31/08/2014

Trading Addresses

Dephna House, 24-26 Arcadia Avenue, London, N3 2Ju, N32JURegistered

Contact

Dephna House, 24-26 Arcadia Avenue, London, N32JU