Company NameWest London Investment Holdings Limited
Company StatusDissolved
Company Number00964637
CategoryPrivate Limited Company
Incorporation Date23 October 1969(54 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Fitzhardinge Jenner Spier
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCh.Accnt & Alt.Dir To Ld Rayne
Correspondence AddressThe Barn High Street North
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0EZ
Director NameMichael Waldron
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(27 years, 8 months after company formation)
Appointment Duration26 years, 9 months
RoleSecretary
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Secretary NameSimon Colin Mitchley
NationalityBritish
StatusCurrent
Appointed16 June 1997(27 years, 8 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressFlat 6 36 Aubert Park
London
N5 1TU
Director NameSimon Colin Mitchley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(28 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleChartered Secretary
Correspondence AddressFlat 6 36 Aubert Park
London
N5 1TU
Director NameNicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(21 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 July 1998)
RoleChartered Surveyor
Correspondence Address34 D'Abernon Drive
Stoke D'Abernon
Surrey
KT11 3JD
Director NameWalter Millsom
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(21 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 July 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Tollgate Drive
College Road Dulwich
London
SE21 7LS
Director NameLord Max Rayne
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(21 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address33 Robert Adam Street
London
W1U 3HR
Secretary NameMichael Waldron
NationalityBritish
StatusResigned
Appointed20 September 1991(21 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address14 Wimpole Mews
London
W1G 8PE

Location

Registered AddressKpmg Corporate Recovery
PO Box 73 20 Farrindon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 November 2000Dissolved (1 page)
1 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
21 August 1998Appointment of a voluntary liquidator (2 pages)
19 August 1998Registered office changed on 19/08/98 from: carlton hse 33 robert adam st london W1M 5AH (1 page)
18 August 1998Declaration of solvency (3 pages)
18 August 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
20 February 1998Secretary's particulars changed (1 page)
21 October 1997Return made up to 20/09/97; full list of members (13 pages)
29 September 1997Full accounts made up to 31 March 1997 (13 pages)
6 July 1997New secretary appointed (2 pages)
5 July 1997New director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1997Memorandum and Articles of Association (30 pages)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Return made up to 20/09/96; no change of members (8 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 June 1996Full accounts made up to 31 March 1996 (13 pages)
3 October 1995Return made up to 20/09/95; no change of members (14 pages)
29 August 1995Secretary's particulars changed (4 pages)
30 June 1995Full accounts made up to 31 March 1995 (14 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)