Company NameWhitelite Investments Limited
DirectorSyed Rukhsarulhassan Bokhari
Company StatusActive
Company Number07400340
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Syed Rukhsarulhassan Bokhari
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2011(9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address319 Dickenson Road
Manchester
M13 0NR
Director NameMr Syed Murtaza Ali Samnani
Date of BirthJune 1985 (Born 38 years ago)
NationalityNorwiegian
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cederwood Ave
Heaton Mersey
Stockport
SK4 2BT
Secretary NameMr Syed Murtzaali Samnani
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Cederwood Ave
Heaton Mersey
Stockport
SK4 2BT

Location

Registered Address319 Dickenson Road
Manchester
M13 0NR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Syed Rukhsarul Hassan Bokhari
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

9 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
10 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 October 2019Termination of appointment of Syed Murtzaali Samnani as a secretary on 1 October 2019 (1 page)
18 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
1 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 November 2015Registered office address changed from 3 Cedarwood Avenue Heaton Mersey Stockport Cheshire SK4 2BT to 319 Dickenson Road Manchester M13 0NR on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 3 Cedarwood Avenue Heaton Mersey Stockport Cheshire SK4 2BT to 319 Dickenson Road Manchester M13 0NR on 5 November 2015 (1 page)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
5 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 January 2015Withdraw the company strike off application (1 page)
12 January 2015Withdraw the company strike off application (1 page)
9 January 2015Withdraw the company strike off application (1 page)
9 January 2015Withdraw the company strike off application (1 page)
8 January 2015Registered office address changed from 192 Haydons Road London SW19 8TR to 3 Cedarwood Avenue Heaton Mersey Stockport Cheshire SK4 2BT on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 192 Haydons Road London SW19 8TR to 3 Cedarwood Avenue Heaton Mersey Stockport Cheshire SK4 2BT on 8 January 2015 (1 page)
8 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Registered office address changed from 192 Haydons Road London SW19 8TR to 3 Cedarwood Avenue Heaton Mersey Stockport Cheshire SK4 2BT on 8 January 2015 (1 page)
8 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2014Application to strike the company off the register (3 pages)
16 October 2014Application to strike the company off the register (3 pages)
29 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
27 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
10 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
10 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
8 May 2012Registered office address changed from Sfs House 315 Dickenson Road Longsight Manchester Lancashire M13 0NR United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Sfs House 315 Dickenson Road Longsight Manchester Lancashire M13 0NR United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Sfs House 315 Dickenson Road Longsight Manchester Lancashire M13 0NR United Kingdom on 8 May 2012 (1 page)
3 April 2012Appointment of Mr Syed Rukhsarulhassan Bokhari as a director (2 pages)
3 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 April 2012Appointment of Mr Syed Rukhsarulhassan Bokhari as a director (2 pages)
3 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
7 October 2011Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN England on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN England on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN England on 7 October 2011 (1 page)
15 August 2011Registered office address changed from Sfs House 315 Dickenson Road Longsight Manchester M13 0NR United Kingdom on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Sfs House 315 Dickenson Road Longsight Manchester M13 0NR United Kingdom on 15 August 2011 (1 page)
3 August 2011Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 3 August 2011 (1 page)
21 February 2011Termination of appointment of Syed Samnani as a director (1 page)
21 February 2011Termination of appointment of Syed Samnani as a director (1 page)
7 October 2010Incorporation (23 pages)
7 October 2010Incorporation (23 pages)