WHITE DARK
LONDON

Hellopages » Greater London » Southwark » SE5 0TW

Company number 05646583
Status Active
Incorporation Date 6 December 2005
Company Type Private Unlimited Company
Address 230 FARMERS ROAD, LONDON, SE5 0TW
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100 ; Auditor's resignation. The most likely internet sites of WHITE DARK are www.white.co.uk, and www.white.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. White Dark is a Private Unlimited Company. The company registration number is 05646583. White Dark has been working since 06 December 2005. The present status of the company is Active. The registered address of White Dark is 230 Farmers Road London Se5 0tw. . KAPOOR, Anish Mikhail is a Director of the company. Secretary KAPOOR, Suzanne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Director
KAPOOR, Anish Mikhail
Appointed Date: 06 December 2005
71 years old

Resigned Directors

Secretary
KAPOOR, Suzanne
Resigned: 11 January 2013
Appointed Date: 06 December 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 06 December 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 December 2005
Appointed Date: 06 December 2005

Persons With Significant Control

Mr Anish Mikhail Kapoor
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

WHITE DARK Events

21 Dec 2016
Confirmation statement made on 6 December 2016 with updates
14 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

03 Jul 2015
Auditor's resignation
01 May 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Dec 2014
Satisfaction of charge 1 in full
...
... and 35 more events
23 Dec 2005
Ad 06/12/05--------- £ si 100@1=100 £ ic 1/101
23 Dec 2005
New secretary appointed
16 Dec 2005
Secretary resigned
16 Dec 2005
Director resigned
06 Dec 2005
Incorporation

WHITE DARK Charges

28 December 2012
Mortgage of securities
Delivered: 11 January 2013
Status: Satisfied on 31 December 2014
Persons entitled: Barclays Bank PLC
Description: Deposits meaning all sums of money in any currency now or…
28 December 2012
Mortgage of securities
Delivered: 11 January 2013
Status: Satisfied on 31 December 2014
Persons entitled: Barclays Bank PLC
Description: Deposits meaning all sums of money in any currency now or…