Company NameWhitedown Shock Dynamics Limited
Company StatusDissolved
Company Number06228499
CategoryPrivate Limited Company
Incorporation Date26 April 2007(16 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Brian Davis Lambourn
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Whitedown Road
Tadley
Hampshire
RG26 4BY
Secretary NamePatricia Florence Lambourn
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleConsultant
Correspondence Address18 Whitedown Road
Tadley
Hampshire
RG26 4BY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Brian David Lambourn
50.00%
Ordinary
1 at £1Patricia Florence Lambourn
50.00%
Ordinary

Financials

Year2014
Net Worth£28,692
Cash£35,523
Current Liabilities£6,831

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 July 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
27 April 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
20 June 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
29 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
3 September 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
9 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
29 June 2017Micro company accounts made up to 30 April 2017 (4 pages)
29 June 2017Micro company accounts made up to 30 April 2017 (4 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
25 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
5 March 2014Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page)
2 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
13 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 2
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 2
(4 pages)
15 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 May 2009Return made up to 26/04/09; full list of members (3 pages)
19 May 2009Return made up to 26/04/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 May 2008Return made up to 26/04/08; full list of members (3 pages)
2 May 2008Return made up to 26/04/08; full list of members (3 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Secretary resigned (1 page)
26 April 2007Incorporation (14 pages)
26 April 2007Incorporation (14 pages)