Company NameWest House Investments Limited
DirectorsGeoffrey Kane and Ruby Muriel Goodwin
Company StatusDissolved
Company Number00614892
CategoryPrivate Limited Company
Incorporation Date14 November 1958(65 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGeoffrey Kane
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1993(34 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressCedar Lodge
62 Dennis Lane
Stanmore
Middlesex
HA7 4JW
Secretary NameGeoffrey Kane
NationalityBritish
StatusCurrent
Appointed22 January 1993(34 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressCedar Lodge
62 Dennis Lane
Stanmore
Middlesex
HA7 4JW
Director NameRuby Muriel Goodwin
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1996(38 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus House
Panfield Lane
Braintree
Essex
CM7 5RJ
Director NameRobert Lawrence Goodwin
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(34 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressPegasus House
Panfield Lane
Braintree
Essex
Cm7

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£444,782
Cash£452,952
Current Liabilities£8,171

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

15 August 2007Dissolved (1 page)
15 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
18 April 2007Liquidators statement of receipts and payments (5 pages)
17 October 2006Liquidators statement of receipts and payments (5 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
24 November 2005Liquidators statement of receipts and payments (5 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
6 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2004Appointment of a voluntary liquidator (1 page)
6 April 2004Declaration of solvency (3 pages)
23 January 2004Return made up to 22/01/04; full list of members (2 pages)
12 December 2003Accounts for a small company made up to 5 April 2003 (7 pages)
14 February 2003Return made up to 22/01/03; full list of members (5 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
4 February 2002Return made up to 22/01/02; full list of members (5 pages)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
24 January 2001Return made up to 22/01/01; full list of members (5 pages)
9 February 2000Return made up to 22/01/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
13 March 1999Return made up to 22/01/99; change of members (6 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
16 October 1998Return made up to 22/01/98; full list of members (6 pages)
6 February 1998Full accounts made up to 5 April 1997 (11 pages)
27 June 1997Return made up to 22/01/97; full list of members (6 pages)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
30 April 1997Full accounts made up to 5 April 1996 (12 pages)
25 April 1996Return made up to 22/01/96; no change of members (4 pages)
13 October 1995Full accounts made up to 5 April 1995 (10 pages)