Company NameWhite Mountain Limited
Company StatusDissolved
Company Number03085264
CategoryPrivate Limited Company
Incorporation Date28 July 1995(28 years, 9 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)
Previous NameBien Ski Bien Sur Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAssaf Lennon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed01 August 1995(4 days after company formation)
Appointment Duration6 years, 7 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address99 Providence Square
Jacobs Islands
London
SE1 2EB
Director NameRuth Sealy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(4 days after company formation)
Appointment Duration6 years, 7 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address99 Providence Square
Jacobs Island
London
SE1 2EB
Secretary NameRuth Sealy
NationalityBritish
StatusClosed
Appointed01 August 1995(4 days after company formation)
Appointment Duration6 years, 7 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address99 Providence Square
Jacobs Island
London
SE1 2EB
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address3 Coombe Road
London
NW10 0EB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
25 October 2001Application for striking-off (1 page)
1 October 2001Accounts for a small company made up to 31 May 2000 (5 pages)
13 September 2001Return made up to 28/07/01; full list of members (6 pages)
30 May 2001Company name changed bien ski bien sur LIMITED\certificate issued on 30/05/01 (2 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2000Accounts for a small company made up to 31 May 1999 (5 pages)
16 August 2000Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
(6 pages)
3 August 1999Return made up to 28/07/99; no change of members (4 pages)
2 April 1999Accounts made up to 31 May 1998 (12 pages)
29 September 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1998Accounts made up to 31 May 1997 (12 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Return made up to 28/07/97; no change of members (4 pages)
25 September 1997Registered office changed on 25/09/97 from: 51 queen anne street london W1M 9FA (1 page)
11 April 1997Accounts made up to 31 May 1996 (10 pages)
18 October 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995Registered office changed on 26/09/95 from: 22 melton street london NW1 2BW (1 page)
26 September 1995Accounting reference date notified as 31/05 (1 page)
15 August 1995Ad 01/08/95--------- £ si 50@1=50 £ ic 1/51 (4 pages)
15 August 1995Ad 01/08/95--------- £ si 49@1=49 £ ic 51/100 (4 pages)
15 August 1995Secretary resigned;new secretary appointed (4 pages)
15 August 1995Director resigned;new director appointed (4 pages)
28 July 1995Incorporation (36 pages)