Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Whitecat Properties UK Limited
Whitecat Properties UK Limited is a dissolved company incorporated on 6 November 2002 with the registered office located in London, Greater London. Whitecat Properties UK Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 May 2016
(9 years ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04582706
Private limited company
Age
22 years
Incorporated
6 November 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Whitecat Properties UK Limited
Contact
Update Details
Address
12-14 Village Way
London
NW10 0LH
Same address for the past
22 years
Companies in NW10 0LH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Daniel Mawji
Director • Sales • British • Lives in UK • Born in Nov 1975
Mr Shiraz Bhattia
Secretary • Manager • British • Lives in England • Born in Jul 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Abolo Uxbridge Road LLP
Mr Shiraz Bhattia and Mr Daniel Mawji are mutual people.
Active
Abolo Limited
Mr Daniel Mawji is a mutual person.
Active
Abolo Investment Properties Ltd
Mr Daniel Mawji is a mutual person.
Active
Abolo (Uxbrige Road) Limited
Mr Daniel Mawji is a mutual person.
Active
Seddr Properties Ltd
Mr Shiraz Bhattia is a mutual person.
Active
A&S Network Enterprises Ltd
Mr Shiraz Bhattia is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2014)
Period Ended
28 Feb 2014
For period
28 Feb
⟶
28 Feb 2014
Traded for
12 months
Cash in Bank
£855
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£855
Same as previous period
Total Liabilities
-£10.97K
Increased by £239 (+2%)
Net Assets
-£10.11K
Decreased by £239 (+2%)
Debt Ratio (%)
1282%
Increased by 27.95% (+2%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 24 May 2016
Charge Satisfied
9 Years Ago on 10 May 2016
Charge Satisfied
9 Years Ago on 10 May 2016
Charge Satisfied
9 Years Ago on 10 May 2016
Charge Satisfied
9 Years Ago on 10 May 2016
Charge Satisfied
9 Years Ago on 10 May 2016
Voluntary Gazette Notice
9 Years Ago on 8 Mar 2016
Application To Strike Off
9 Years Ago on 25 Feb 2016
Confirmation Submitted
9 Years Ago on 27 Nov 2015
Mr Daniel Mawji Details Changed
10 Years Ago on 16 Oct 2015
Get Alerts
Get Credit Report
Discover Whitecat Properties UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 24 May 2016
Satisfaction of charge 5 in full
Submitted on 10 May 2016
Satisfaction of charge 1 in full
Submitted on 10 May 2016
Satisfaction of charge 4 in full
Submitted on 10 May 2016
Satisfaction of charge 2 in full
Submitted on 10 May 2016
Satisfaction of charge 3 in full
Submitted on 10 May 2016
First Gazette notice for voluntary strike-off
Submitted on 8 Mar 2016
Application to strike the company off the register
Submitted on 25 Feb 2016
Annual return made up to 6 November 2015 with full list of shareholders
Submitted on 27 Nov 2015
Director's details changed for Mr Daniel Mawji on 16 October 2015
Submitted on 27 Nov 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs