THE WHITE GOODS PROJECT LTD.
READING MAJIKI LIMITED

Hellopages » Berkshire » Reading » RG1 3LJ

Company number 08043555
Status Active - Proposal to Strike off
Incorporation Date 24 April 2012
Company Type Private Limited Company
Address 2C AMITY ROAD, READING, RG1 3LJ
Home Country United Kingdom
Nature of Business 95220 - Repair of household appliances and home and garden equipment
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Micro company accounts made up to 30 April 2015. The most likely internet sites of THE WHITE GOODS PROJECT LTD. are www.thewhitegoodsproject.co.uk, and www.the-white-goods-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The White Goods Project Ltd is a Private Limited Company. The company registration number is 08043555. The White Goods Project Ltd has been working since 24 April 2012. The present status of the company is Active - Proposal to Strike off. The registered address of The White Goods Project Ltd is 2c Amity Road Reading Rg1 3lj. . CHISHOLM, Roderick is a Director of the company. Director FORSYTH, Mark has been resigned. The company operates in "Repair of household appliances and home and garden equipment".


Current Directors

Director
CHISHOLM, Roderick
Appointed Date: 01 April 2013
71 years old

Resigned Directors

Director
FORSYTH, Mark
Resigned: 29 April 2013
Appointed Date: 24 April 2012
56 years old

THE WHITE GOODS PROJECT LTD. Events

04 Apr 2017
First Gazette notice for compulsory strike-off
21 Jun 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

31 Jan 2016
Micro company accounts made up to 30 April 2015
19 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

20 Feb 2015
Total exemption full accounts made up to 30 April 2014
...
... and 6 more events
11 Sep 2013
Termination of appointment of Mark Forsyth as a director
11 Sep 2013
Appointment of Mr Roderick Chisholm as a director
21 Aug 2013
Registered office address changed from Nutley's Yard Nunhide Lane Sulham Reading Berkshire RG8 8EG United Kingdom on 21 August 2013
20 Aug 2013
First Gazette notice for compulsory strike-off
24 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted