Whitecrown Properties Limited

DataGardener
dissolved

Whitecrown Properties Limited

04416857Private Limited With Share Capital

Mountview Court 1148 High Road, Whetstone, London, N200RA
Incorporated

15/04/2002

Company Age

24 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Whitecrown Properties Limited (04416857) is a private limited with share capital incorporated on 15/04/2002 (24 years old) and registered in london, N200RA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 15/04/2002
N200RA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

Board of Directors

1

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:25-10-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-06-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:07-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-07-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-06-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-06-2016
Resolution
Category:Resolution
Date:01-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:13-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011
Legacy
Category:Mortgage
Date:15-09-2011
Legacy
Category:Mortgage
Date:15-09-2011
Legacy
Category:Mortgage
Date:15-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2010
Change Sail Address Company
Category:Address
Date:13-05-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2009
Resolution
Category:Resolution
Date:07-06-2009
Legacy
Category:Annual Return
Date:24-04-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2008
Legacy
Category:Annual Return
Date:16-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2007
Legacy
Category:Annual Return
Date:23-04-2007
Legacy
Category:Officers
Date:23-04-2007
Legacy
Category:Annual Return
Date:16-11-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2006
Legacy
Category:Address
Date:15-08-2006
Legacy
Category:Mortgage
Date:02-12-2005
Legacy
Category:Mortgage
Date:02-12-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2005
Legacy
Category:Annual Return
Date:15-07-2005
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2004
Legacy
Category:Annual Return
Date:29-04-2004
Legacy
Category:Mortgage
Date:26-03-2004
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2003
Legacy
Category:Annual Return
Date:21-07-2003
Resolution
Category:Resolution
Date:13-06-2003
Resolution
Category:Resolution
Date:13-06-2003
Resolution
Category:Resolution
Date:13-06-2003
Legacy
Category:Mortgage
Date:10-10-2002
Legacy
Category:Mortgage
Date:10-10-2002
Legacy
Category:Capital
Date:24-07-2002
Legacy
Category:Accounts
Date:24-07-2002
Legacy
Category:Officers
Date:22-05-2002
Legacy
Category:Officers
Date:22-05-2002
Legacy
Category:Officers
Date:22-05-2002
Legacy
Category:Officers
Date:22-05-2002
Resolution
Category:Resolution
Date:21-05-2002
Incorporation Company
Category:Incorporation
Date:15-04-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2015
Filing Date30/09/2014
Latest Accounts31/12/2013

Trading Addresses

Finchley House, C/O Spiro Neil, 707 High Road, London, N120BT
Mountview Court, 1148 High Road, Whetstone, London, N200RARegistered

Contact

Mountview Court 1148 High Road, Whetstone, London, N200RA