Company NameWhitehorse Management Services Limited
Company StatusDissolved
Company Number03126682
CategoryPrivate Limited Company
Incorporation Date15 November 1995(28 years, 5 months ago)
Dissolution Date15 April 2014 (10 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 NameMr Norman Van Roy
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBelgian
StatusClosed
Appointed18 February 2011(15 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 15 April 2014)
RoleExecutive
Country of ResidenceBelgium
Correspondence Address58 Avenue De Wagram
Paris
75017
Director NameJerome John Collins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(5 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 18 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees
Westward Lane
West Chiltington
West Sussex
RH20 2PA
Director NameRonald James
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(5 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 15 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yews Longbury Hill
Storrington
West Sussex
RH20 3JE
Secretary NameJerome John Collins
NationalityBritish
StatusResigned
Appointed01 May 1996(5 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 18 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees
Westward Lane
West Chiltington
West Sussex
RH20 2PA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address65-69 Threshold House Shepherds Bush Green
London
W12 8TX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1,000,000
(3 pages)
24 May 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1,000,000
(3 pages)
18 May 2012Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 18 May 2012 (2 pages)
18 May 2012Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 18 May 2012 (2 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
23 February 2011Withdraw the company strike off application (2 pages)
23 February 2011Withdraw the company strike off application (2 pages)
18 February 2011Registered office address changed from Fir Trees Westward Lane West Chiltington West Sussex RH20 2PA on 18 February 2011 (1 page)
18 February 2011Termination of appointment of Jerome Collins as a secretary (1 page)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
18 February 2011Termination of appointment of Jerome Collins as a secretary (1 page)
18 February 2011Termination of appointment of Jerome Collins as a director (1 page)
18 February 2011Registered office address changed from Fir Trees Westward Lane West Chiltington West Sussex RH20 2PA on 18 February 2011 (1 page)
18 February 2011Appointment of Mr Norman Van Roy as a director (2 pages)
18 February 2011Termination of appointment of Jerome Collins as a director (1 page)
18 February 2011Appointment of Mr Norman Van Roy as a director (2 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
7 February 2011Application to strike the company off the register (3 pages)
7 February 2011Application to strike the company off the register (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Termination of appointment of Ronald James as a director (1 page)
19 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
19 November 2010Termination of appointment of Ronald James as a director (1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Ronald James on 15 November 2009 (2 pages)
3 December 2009Director's details changed for Jerome John Collins on 15 November 2009 (2 pages)
3 December 2009Director's details changed for Jerome John Collins on 15 November 2009 (2 pages)
3 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Ronald James on 15 November 2009 (2 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Return made up to 15/11/08; full list of members (4 pages)
15 January 2009Return made up to 15/11/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 December 2007Return made up to 15/11/07; full list of members (3 pages)
17 December 2007Return made up to 15/11/07; full list of members (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 November 2006Return made up to 15/11/06; full list of members (3 pages)
24 November 2006Return made up to 15/11/06; full list of members (3 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
15 November 2005Return made up to 15/11/05; full list of members (3 pages)
15 November 2005Return made up to 15/11/05; full list of members (3 pages)
8 February 2005Return made up to 15/11/04; full list of members (7 pages)
8 February 2005Return made up to 15/11/04; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
14 December 2003Return made up to 15/11/03; full list of members (7 pages)
14 December 2003Return made up to 15/11/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
22 November 2002Return made up to 15/11/02; full list of members (7 pages)
22 November 2002Return made up to 15/11/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 December 2001Return made up to 15/11/01; full list of members (6 pages)
7 December 2001Return made up to 15/11/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
27 November 2000Return made up to 15/11/00; full list of members (6 pages)
27 November 2000Return made up to 15/11/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 November 1999Return made up to 15/11/99; full list of members (6 pages)
26 November 1999Return made up to 15/11/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
4 December 1998Return made up to 15/11/98; no change of members (6 pages)
4 December 1998Return made up to 15/11/98; no change of members (6 pages)
18 November 1997Return made up to 15/11/97; no change of members (4 pages)
18 November 1997Return made up to 15/11/97; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Return made up to 15/11/96; full list of members (6 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Return made up to 15/11/96; full list of members (6 pages)
30 January 1997New secretary appointed;new director appointed (2 pages)
30 January 1997New secretary appointed;new director appointed (2 pages)
26 July 1996Accounting reference date notified as 31/03 (1 page)
26 July 1996Accounting reference date notified as 31/03 (1 page)
10 April 1996Registered office changed on 10/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Secretary resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Registered office changed on 10/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
10 April 1996Secretary resigned (1 page)
15 November 1995Incorporation (24 pages)