Company NameThe White House Collection Limited
Company StatusDissolved
Company Number03608355
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJeremy Paul Wheatland
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1998(same day as company formation)
RoleConsultancy Manager
Correspondence Address51 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameMelanie Jane Wheatland
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1998(same day as company formation)
RolePortfolio Manager
Correspondence Address51 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Secretary NameJeremy Paul Wheatland
NationalityBritish
StatusClosed
Appointed28 July 1998(same day as company formation)
RoleConsultancy Manager
Correspondence Address51 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN

Location

Registered Address18 Bentinck Street
London
W1M 5RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Application for striking-off (1 page)
23 October 2001Return made up to 28/07/01; full list of members (6 pages)
18 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
28 September 2000Return made up to 28/07/00; full list of members (6 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
15 February 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
23 August 1999Return made up to 28/07/99; full list of members (6 pages)
26 October 1998Registered office changed on 26/10/98 from: 51 old deer park gardens richmond surrey TW9 2TN (1 page)
26 October 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
28 July 1998Incorporation (20 pages)