-
WHITE CAR LIMITED - Olympia House, Armitage Road, London, NW11 8RQ, United Kingdom
Company Information
- Company registration number
- 10013367
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Olympia House
- Armitage Road
- London
- NW11 8RQ Olympia House, Armitage Road, London, NW11 8RQ UK
Management
- Managing Directors
- BALEN, Robin
- KAINTZ, Scott Christopher
- LAWFORD-POTTER, Christina
- LEWIS, Ian Anthony
- STRACHAN, Mark Douglas
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-02-18
- Age Of Company 2016-02-18 8 years
- SIC/NACE
- 77110
Ownership
- Beneficial Owners
- Mr Mark Douglas Strachan
- Mrs Christina Lawford-Potter
- Mr Ian Anthony Lewis
- Mrs Christina Lawford-Potter
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-11-30
- Last Date: 2018-02-28
- Annual Return
- Due Date: 2020-03-02
- Last Date: 2019-02-17
-
WHITE CAR LIMITED Company Description
- WHITE CAR LIMITED is a ltd registered in United Kingdom with the Company reg no 10013367. Its current trading status is "live". It was registered 2016-02-18. It has declared SIC or NACE codes as "77110". It has 5 directors The latest accounts are filed up to 2018-02-28.It can be contacted at Olympia House .
Get WHITE CAR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: White Car Limited - Olympia House, Armitage Road, London, NW11 8RQ, United Kingdom
- 2016-02-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WHITE CAR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-05-10) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-17) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-06-10) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-06-10) - 600
-
resolution (2019-06-10) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-18) - MR01
-
confirmation-statement-with-updates (2019-03-07) - CS01
-
capital-allotment-shares (2019-03-01) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-11) - AD01
keyboard_arrow_right 2018
-
capital-name-of-class-of-shares (2018-04-25) - SH08
-
accounts-with-accounts-type-total-exemption-full (2018-08-28) - AA
-
capital-allotment-shares (2018-08-06) - SH01
-
capital-alter-shares-subdivision (2018-04-26) - SH02
-
capital-allotment-shares (2018-04-26) - SH01
-
resolution (2018-04-23) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-04-05) - CS01
-
notification-of-a-person-with-significant-control (2018-04-05) - PSC01
-
appoint-person-director-company-with-name-date (2018-03-15) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-09) - AA
-
appoint-person-director-company-with-name-date (2017-08-22) - AP01
-
capital-allotment-shares (2017-04-29) - SH01
-
capital-alter-shares-subdivision (2017-04-29) - SH02
-
resolution (2017-04-24) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-04-05) - CS01
-
appoint-person-director-company-with-name-date (2017-01-11) - AP01
keyboard_arrow_right 2016
-
incorporation-company (2016-02-18) - NEWINC