WHITLANE (NO. 2) LTD
ENFIELD

Hellopages » Greater London » Enfield » EN2 6EY

Company number 05578568
Status Active
Incorporation Date 29 September 2005
Company Type Private Limited Company
Address 41 WALSINGHAM ROAD, ENFIELD, MIDDLESEX, EN2 6EY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 29 September 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of WHITLANE (NO. 2) LTD are www.whitlaneno2.co.uk, and www.whitlane-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Whitlane No 2 Ltd is a Private Limited Company. The company registration number is 05578568. Whitlane No 2 Ltd has been working since 29 September 2005. The present status of the company is Active. The registered address of Whitlane No 2 Ltd is 41 Walsingham Road Enfield Middlesex En2 6ey. The cash in hand is £0k. It is £0k against last year. . WEIS, Rachel is a Secretary of the company. WEIS, Aubrey is a Director of the company. WING, Clifford Donald is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


whitlane (no. 2) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WEIS, Rachel
Appointed Date: 30 September 2005

Director
WEIS, Aubrey
Appointed Date: 30 September 2005
75 years old

Director
WING, Clifford Donald
Appointed Date: 13 November 2014
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 September 2005
Appointed Date: 29 September 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 September 2005
Appointed Date: 29 September 2005

Persons With Significant Control

The Helping Foundation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITLANE (NO. 2) LTD Events

07 Jan 2017
Compulsory strike-off action has been discontinued
06 Jan 2017
Confirmation statement made on 29 September 2016 with updates
20 Dec 2016
First Gazette notice for compulsory strike-off
30 Jun 2016
Accounts for a dormant company made up to 30 September 2015
19 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1

...
... and 25 more events
20 Oct 2005
Registered office changed on 20/10/05 from: 1 allendale court, waterpark rd salford manchester M7 4JN
20 Oct 2005
New secretary appointed
30 Sep 2005
Secretary resigned
30 Sep 2005
Director resigned
29 Sep 2005
Incorporation

WHITLANE (NO. 2) LTD Charges

22 February 2006
Legal charge
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: L/H the imperial centre 6A lion way swansea enterprise park…
22 February 2006
Deed of assignment
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: All the rights titles benefits and interests to all moneys…