White Label Uk Limited

DataGardener
dissolved

White Label Uk Limited

04360023Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

24/01/2002

Company Age

24 years

Directors

3

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

White Label Uk Limited (04360023) is a private limited with share capital incorporated on 24/01/2002 (24 years old) and registered in ilford, IG63TU. The company operates under SIC code 82990.

Private Limited With Share Capital
SIC: 82990
Incorporated 24/01/2002
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:16-07-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-09-2019
Resolution
Category:Resolution
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:26-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2012
Legacy
Category:Mortgage
Date:03-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2009
Legacy
Category:Annual Return
Date:24-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2008
Legacy
Category:Annual Return
Date:24-01-2008
Legacy
Category:Officers
Date:07-01-2008
Legacy
Category:Officers
Date:07-01-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2007
Legacy
Category:Annual Return
Date:06-02-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2006
Legacy
Category:Annual Return
Date:20-02-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2005
Legacy
Category:Annual Return
Date:26-01-2005
Legacy
Category:Annual Return
Date:22-01-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2003
Legacy
Category:Address
Date:19-06-2003
Legacy
Category:Accounts
Date:19-06-2003
Legacy
Category:Annual Return
Date:26-01-2003
Legacy
Category:Capital
Date:12-02-2002
Legacy
Category:Officers
Date:01-02-2002
Legacy
Category:Officers
Date:01-02-2002
Legacy
Category:Officers
Date:01-02-2002
Legacy
Category:Officers
Date:01-02-2002
Incorporation Company
Category:Incorporation
Date:24-01-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date18/09/2018
Latest Accounts31/12/2017

Trading Addresses

4 Great Newport Street, London, WC2H7JB
Recovery House, Hainault Business Park, Ilford, Essex Ig6 3Tu, IG63TURegistered

Related Companies

1

Contact

Recovery House, Hainault Business Park, Ilford, IG63TU