Company NameMWB West End Limited
Company StatusDissolved
Company Number01221868
CategoryPrivate Limited Company
Incorporation Date5 August 1975(48 years, 9 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameCadbury House Country Club Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(17 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(21 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(21 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 01 February 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(21 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusClosed
Appointed18 July 1997(21 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(21 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 01 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Secretary NameMs Gail Robson
NationalityBritish
StatusClosed
Appointed19 July 2000(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed20 September 1992(17 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 01 February 2005)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameJohn Michael Robotham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickwall Farmhouse
Kiln Lane Clophill
Bedford
MK45 4DA
Director NameCharles Michael Parker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 1996)
RoleFinancial Controller
Correspondence Address3 Avalon Road
London
SW6 2EX
Director NameMichael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(20 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 July 1997)
RoleFinancial Controller
Correspondence Address63 Erskine Hill
London
NW11 6EY

Location

Registered Address25-35 City Road
London
EC1Y 1BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£221,784
Current Liabilities£2,156,529

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2004Secretary's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
6 August 2004Application for striking-off (2 pages)
16 February 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
8 January 2004Return made up to 30/11/03; full list of members (9 pages)
6 May 2003Full accounts made up to 30 June 2002 (11 pages)
13 December 2002Return made up to 30/11/02; full list of members (9 pages)
26 April 2002Full accounts made up to 30 June 2001 (11 pages)
23 January 2002Secretary's particulars changed (1 page)
20 December 2001Return made up to 30/11/01; full list of members (8 pages)
23 March 2001Full accounts made up to 30 June 2000 (11 pages)
14 December 2000Return made up to 30/11/00; full list of members (8 pages)
16 October 2000Return made up to 20/09/00; full list of members (40 pages)
23 August 2000New secretary appointed (2 pages)
22 April 2000Full accounts made up to 30 June 1999 (12 pages)
16 February 2000Company name changed cadbury house country club limit ed\certificate issued on 17/02/00 (2 pages)
5 November 1999Return made up to 20/09/99; full list of members (22 pages)
16 December 1998Full accounts made up to 30 June 1998 (12 pages)
27 October 1998Director's particulars changed (1 page)
27 October 1997Return made up to 20/09/97; full list of members (18 pages)
2 October 1997New director appointed (5 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (4 pages)
1 October 1997Full accounts made up to 30 June 1997 (12 pages)
1 October 1997New director appointed (4 pages)
22 May 1997Auditor's resignation (1 page)
19 February 1997Full accounts made up to 30 June 1996 (12 pages)
8 January 1997Return made up to 20/09/96; full list of members (7 pages)
23 December 1996Director resigned (1 page)
7 August 1996Director resigned (3 pages)
8 December 1995Full accounts made up to 30 June 1995 (13 pages)
4 October 1995Return made up to 20/09/95; full list of members (14 pages)
18 October 1994Full accounts made up to 30 June 1994 (13 pages)
6 July 1989Registered office changed on 06/07/89 from: cadbury country club congresbury avon (1 page)