Company NameWhite Lomatia Limited
Company StatusDissolved
Company Number07918324
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Zenah Landman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMarco Biagiotti
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed25 March 2014(2 years, 2 months after company formation)
Appointment Duration1 day (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Leonardo Da Vinci 17
Siena
Italy
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2012(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressNew Maxdov House
130 Bury New Road
Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Wigmore Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2014Termination of appointment of Marco Biagiotti as a director on 26 March 2014 (1 page)
26 March 2014Termination of appointment of Marco Biagiotti as a director on 26 March 2014 (1 page)
25 March 2014Appointment of Marco Biagiotti as a director on 25 March 2014 (2 pages)
25 March 2014Termination of appointment of Zenah Landman as a director on 25 March 2014 (1 page)
25 March 2014Termination of appointment of Wigmore Secretaries Limited as a secretary on 25 March 2014 (1 page)
25 March 2014Termination of appointment of Zenah Landman as a director on 25 March 2014 (1 page)
25 March 2014Appointment of Marco Biagiotti as a director on 25 March 2014 (2 pages)
25 March 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 25 March 2014 (1 page)
25 March 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 25 March 2014 (1 page)
25 March 2014Termination of appointment of Wigmore Secretaries Limited as a secretary on 25 March 2014 (1 page)
19 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
4 July 2013Accounts made up to 31 January 2013 (2 pages)
4 July 2013Accounts made up to 31 January 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
4 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
20 January 2012Incorporation (12 pages)
20 January 2012Incorporation (12 pages)