Dissolved 2016-06-21
Company Information for WHITE DOG DESIGN LTD
WIRRAL, MERSEYSIDE, CH42,
|
Company Registration Number
06041547
Private Limited Company
Dissolved Dissolved 2016-06-21 |
Company Name | |
---|---|
WHITE DOG DESIGN LTD | |
Legal Registered Office | |
WIRRAL MERSEYSIDE | |
Company Number | 06041547 | |
---|---|---|
Date formed | 2007-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-06-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-22 15:34:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WHITE DOG DESIGN LTD | LISCARD BUSINESS CENTRE, THE OLD SCHOOL 188 LISCARD ROAD WALLASEY CH44 5TN | Active | Company formed on the 2016-06-29 | |
WHITE DOG DESIGN GROUP, LLC | 4232 SUMMERTREE DRIVE TALLAHASSEE FL 32311 | Inactive | Company formed on the 2004-12-16 | |
WHITE DOG DESIGNS LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANE SLAVIN |
||
JANE SLAVIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KELLY DAWSON |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUNFLOWERS CANCER SUPPORT | Director | 2012-08-09 | CURRENT | 2012-08-09 | Dissolved 2018-01-09 |
Date | Document Type | Document Description |
---|---|---|
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/01/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE SLAVIN / 04/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM UNIT 255 5-9 SLATER STREET LIVERPOOL MERSEYSIDE L1 4BS | |
288b | APPOINTMENT TERMINATED DIRECTOR KELLY DAWSON | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM UNIT 261 5-9 SLATER STREET LIVERPOOL MERSEYSIDE L1 4BS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 | |
88(2)R | AD 06/04/07--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/07 FROM: PARR STREET STUDIOS 33-45 PARR STREET LIVERPOOL L1 4JN | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-05-10 |
Proposal to Strike Off | 2010-05-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due Within One Year | 2012-12-31 | £ 3,142 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 4,009 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITE DOG DESIGN LTD
WHITE DOG DESIGN LTD owns 4 domain names.
dmrussianhairextensions.co.uk diannemarshall.co.uk diannemarshallhair.co.uk diannemarshallhairextensions.co.uk
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as WHITE DOG DESIGN LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WHITE DOG DESIGN LTD | Event Date | 2011-05-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WHITE DOG DESIGN LTD | Event Date | 2010-05-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |