Company NameLarry Westland Associates Limited
Company StatusDissolved
Company Number01279511
CategoryPrivate Limited Company
Incorporation Date30 September 1976(47 years, 7 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Jane Elizabeth Westland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(14 years, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 18 August 2009)
RoleSecretary
Correspondence AddressWestcote
Dunsfold
Godalming
Surrey
GU8 4LE
Director NameMr Lawrence Bernard Westland
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(14 years, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 18 August 2009)
RoleCompany Director
Correspondence AddressWestcote
Dunsfold
Godalming
Surrey
GU8 4LE
Secretary NameMrs Jane Elizabeth Westland
NationalityBritish
StatusClosed
Appointed23 July 1991(14 years, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 18 August 2009)
RoleCompany Director
Correspondence AddressWestcote
Dunsfold
Godalming
Surrey
GU8 4LE

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£387,402
Cash£170,630
Current Liabilities£49,208

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
11 February 2009Liquidators statement of receipts and payments to 30 January 2009 (6 pages)
12 February 2008Registered office changed on 12/02/08 from: 102 point pleasant london SW18 1PP (1 page)
10 February 2008Declaration of solvency (3 pages)
10 February 2008Appointment of a voluntary liquidator (1 page)
10 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 July 2007Return made up to 15/07/07; no change of members (7 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 August 2006Return made up to 15/07/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 July 2005Return made up to 15/07/05; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 July 2004Return made up to 15/07/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 July 2003Return made up to 15/07/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 September 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
8 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 July 2001Return made up to 23/07/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
18 August 2000Return made up to 23/07/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
21 July 1999Return made up to 23/07/99; no change of members (4 pages)
17 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
29 September 1998Return made up to 23/07/98; full list of members (6 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
10 December 1997Registered office changed on 10/12/97 from: 4 blade mews deodar road london SW15 2NN (1 page)
17 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
10 September 1996Return made up to 23/07/96; no change of members (4 pages)
16 April 1996Accounts for a small company made up to 31 January 1996 (8 pages)
17 August 1995Return made up to 23/07/95; full list of members (6 pages)
18 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)
18 March 1985Accounts made up to 31 October 1982 (8 pages)
30 September 1976Incorporation (15 pages)