Company NameWhite Horse Dining Limited
Company StatusDissolved
Company Number07494277
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NamePeter Merrick Burrell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Markham Square
London
SW3 4XA
Director NameGuido Campigotto
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Filmer House Filmer Road
London
SW6 7JE
Director NameNeil Malcolm Gillam
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6AY
Director NameMr James Mungo Ogilvie Robertson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBrisitsh
StatusResigned
Appointed08 February 2013(2 years after company formation)
Appointment Duration2 weeks (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraywood House Drift Road
Winkfield
Windsor
Berkshire
SL4 4RR
Director NameMr James Mungo Ogilvie Robertson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(2 years after company formation)
Appointment Duration2 weeks (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraywood House Drift Road
Winkfield
Windsor
Berkshire
SL4 4RR

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

6.5k at £0.1Lanfranco Dettori
64.35%
Ordinary
2k at £0.1Peter Merrick Burrell
19.80%
Ordinary
1.5k at £0.1Carmen Burrell
14.85%
Ordinary
101 at £0.1Chalerm Yoovidhya
1.00%
Ordinary

Financials

Year2014
Net Worth-£449,769
Cash£3,069
Current Liabilities£820,927

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015Final Gazette dissolved following liquidation (1 page)
4 September 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
4 June 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
13 March 2014Appointment of a voluntary liquidator (2 pages)
13 March 2014Appointment of a voluntary liquidator (2 pages)
7 March 2014Registered office address changed from Unit 9B Wingbury Courtyard Business Village Wingrave Aylesbury Buckinghamshire HP22 4LW England on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Unit 9B Wingbury Courtyard Business Village Wingrave Aylesbury Buckinghamshire HP22 4LW England on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Unit 9B Wingbury Courtyard Business Village Wingrave Aylesbury Buckinghamshire HP22 4LW England on 7 March 2014 (2 pages)
6 March 2014Statement of affairs with form 4.19 (8 pages)
6 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2014Statement of affairs with form 4.19 (8 pages)
6 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014Satisfaction of charge 1 in full (4 pages)
14 January 2014Satisfaction of charge 1 in full (4 pages)
25 October 2013Termination of appointment of James Robertson as a director (1 page)
25 October 2013Termination of appointment of James Robertson as a director (1 page)
19 April 2013Appointment of Mr James Mungo Ogilvie Robertson as a director (2 pages)
19 April 2013Appointment of Mr James Mungo Ogilvie Robertson as a director (2 pages)
15 April 2013Termination of appointment of James Robertson as a director (1 page)
15 April 2013Termination of appointment of James Robertson as a director (1 page)
12 March 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 1,010.1
(3 pages)
12 March 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 12 March 2013 (1 page)
12 March 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 1,010.1
(3 pages)
12 March 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 12 March 2013 (1 page)
15 February 2013Appointment of Mr James Mungo Ogilvie Robertson as a director (3 pages)
15 February 2013Appointment of Mr James Mungo Ogilvie Robertson as a director (3 pages)
24 January 2013Notice of completion of voluntary arrangement (10 pages)
24 January 2013Notice of completion of voluntary arrangement (10 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 March 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
28 March 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
7 January 2012Termination of appointment of Neil Gillam as a director (1 page)
7 January 2012Termination of appointment of Neil Gillam as a director (1 page)
1 August 2011Termination of appointment of Guido Campigotto as a director (2 pages)
1 August 2011Termination of appointment of Guido Campigotto as a director (2 pages)
16 June 2011Sub-division of shares on 31 May 2011 (5 pages)
16 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 1,010.1
(4 pages)
16 June 2011Resolutions
  • RES13 ‐ Sub division 31/05/2011
(1 page)
16 June 2011Resolutions
  • RES13 ‐ Sub division 31/05/2011
(1 page)
16 June 2011Sub-division of shares on 31 May 2011 (5 pages)
16 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 1,010.1
(4 pages)
28 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 1,000
(4 pages)
28 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 1,000
(4 pages)
21 January 2011Appointment of Guido Campigotto as a director (3 pages)
21 January 2011Appointment of Peter Merrick Burrell as a director (3 pages)
21 January 2011Appointment of Peter Merrick Burrell as a director (3 pages)
21 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 400
(4 pages)
21 January 2011Appointment of Guido Campigotto as a director (3 pages)
21 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 400
(4 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)