North American Whitetail Ltd WATFORD


North American Whitetail Ltd was dissolved on 2021-12-07. North American Whitetail was a private limited company that was located at The Barn, 16 Nascot Place, Watford, WD17 4QT, ENGLAND. Its total net worth was valued to be approximately 1 pound, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally formed on 2014-03-10) was run by 1 director.
Director Riannon S. who was appointed on 07 September 2021.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was sent on 2021-09-07 and last time the statutory accounts were sent was on 30 June 2021. 2016-03-10 was the date of the latest annual return.

North American Whitetail Ltd Address / Contact

Office Address The Barn
Office Address2 16 Nascot Place
Town Watford
Post code WD17 4QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08930540
Date of Incorporation Mon, 10th Mar 2014
Date of Dissolution Tue, 7th Dec 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 7 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Wed, 21st Sep 2022
Last confirmation statement dated Tue, 7th Sep 2021

Company staff

Riannon S.

Position: Director

Appointed: 07 September 2021

Ellie G.

Position: Director

Appointed: 23 March 2020

Resigned: 07 September 2021

William N.

Position: Director

Appointed: 08 August 2018

Resigned: 23 March 2020

Karla W.

Position: Director

Appointed: 03 April 2018

Resigned: 08 August 2018

Daniel C.

Position: Director

Appointed: 03 February 2017

Resigned: 03 April 2018

William N.

Position: Director

Appointed: 22 December 2016

Resigned: 03 February 2017

Joey D.

Position: Secretary

Appointed: 10 March 2014

Resigned: 03 April 2018

Joey D.

Position: Director

Appointed: 10 March 2014

Resigned: 22 December 2016

People with significant control

Riannon S.

Notified on 7 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ellie G.

Notified on 23 March 2020
Ceased on 7 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William N.

Notified on 2 September 2019
Ceased on 23 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert B.

Notified on 28 August 2019
Ceased on 2 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William N.

Notified on 8 August 2018
Ceased on 28 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karla W.

Notified on 3 April 2018
Ceased on 8 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joey D.

Notified on 8 March 2017
Ceased on 3 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-06-302018-12-312019-12-312021-06-30
Net Worth1-9 081   
Balance Sheet
Cash Bank On Hand  6 533  
Current Assets  95 141109 102 
Debtors  88 608109 102108 116
Other Debtors  88 608109 102 
Cash Bank In Hand11   
Net Assets Liabilities Including Pension Asset Liability1-9 081   
Reserves/Capital
Called Up Share Capital11   
Profit Loss Account Reserve -9 082   
Shareholder Funds1-9 081   
Other
Amounts Owed By Group Undertakings    108 116
Bank Borrowings Overdrafts   974 
Creditors  5 4836 0093 088
Net Current Assets Liabilities  89 658103 093105 028
Number Shares Issued Fully Paid   1 0001 000
Other Creditors  5 4832 2802 634
Other Taxation Social Security Payable   2 755454
Par Value Share1  11
Total Assets Less Current Liabilities  89 658103 093105 028
Creditors Due Within One Year 9 082   
Called Up Share Capital Not Paid Not Expressed As Current Asset1    
Number Shares Allotted1    
Share Capital Allotted Called Up Paid1    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
Free Download (1 page)

Company search