Company NameWhitehall Uw Ltd
Company StatusDissolved
Company Number08156766
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 8 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Jason Peter Gandy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChantrell House The Calls
Leeds
West Yorkshire
LS2 7HA
Director NameMr Roger Snowden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChantrell House The Calls
Leeds
West Yorkshire
LS2 7HA
Secretary NameMr Jonathan Webber
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressChantrell House The Calls
Leeds
West Yorkshire
LS2 7HA

Contact

Websitewww.whitehalluw.com/

Location

Registered AddressChantrell House
The Calls
Leeds
LS2 7HA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Jason Peter Gandy
50.00%
Ordinary
1 at £1Roger Snowden
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
3 September 2015Application to strike the company off the register (3 pages)
3 September 2015Application to strike the company off the register (3 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
26 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 August 2013 (1 page)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 August 2013 (1 page)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)