Company NameWhite House Grill Limited
Company StatusDissolved
Company Number07065146
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Leor Yeshaya Nissim
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameMr Simon Nissim
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
23 March 2011Application to strike the company off the register (3 pages)
23 March 2011Application to strike the company off the register (3 pages)
10 January 2011Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1
(4 pages)
10 January 2011Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1
(4 pages)
10 January 2011Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1
(4 pages)
19 February 2010Appointment of Simon Nissim as a director (3 pages)
19 February 2010Appointment of Leor Yeshaya Nissim as a director (3 pages)
19 February 2010Appointment of Simon Nissim as a director (3 pages)
19 February 2010Appointment of Leor Yeshaya Nissim as a director (3 pages)
11 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
11 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
3 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
3 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
3 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)