Company NameWhite Horse Consulting Ltd
Company StatusDissolved
Company Number03186273
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date10 October 2000 (23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKevin Desmond Loxton
Date of BirthMay 1970 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed07 May 1996(3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 10 October 2000)
RoleAll. Clerk
Correspondence Address65 Oakhill Road
London
SW15 2QJ
Secretary NameDavid Austin Higgins
NationalitySouth African
StatusClosed
Appointed07 May 1996(3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 10 October 2000)
RoleCompany Director
Correspondence Address11 Hamilton House
10 Malbrook Road
London
SW15 6UF
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address65 Oakhill Road
London
SW15 2QJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
11 May 2000Application for striking-off (1 page)
26 May 1999Full accounts made up to 30 April 1999 (7 pages)
14 May 1999Return made up to 16/04/99; no change of members
  • 363(287) ‐ Registered office changed on 14/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1998Full accounts made up to 30 April 1998 (6 pages)
18 April 1998Return made up to 16/04/98; no change of members
  • 363(287) ‐ Registered office changed on 18/04/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1997Full accounts made up to 30 April 1997 (6 pages)
22 August 1997Return made up to 16/04/97; full list of members (6 pages)
11 August 1997Accounting reference date shortened from 15/10/97 to 30/04/97 (1 page)
5 November 1996Accounting reference date extended from 30/04/97 to 15/10/97 (1 page)
22 May 1996Secretary resigned (1 page)
16 May 1996New secretary appointed (2 pages)
12 May 1996Director resigned (2 pages)
12 May 1996New director appointed (1 page)
12 May 1996Registered office changed on 12/05/96 from: 152 city road london EC1V 2NX (1 page)
16 April 1996Incorporation (10 pages)