Company NameW City Consultants Limited
Company StatusDissolved
Company Number01903872
CategoryPrivate Limited Company
Incorporation Date10 April 1985(38 years, 12 months ago)
Dissolution Date22 October 2019 (4 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Joel Tannenbaum
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1992(7 years after company formation)
Appointment Duration27 years, 5 months (closed 22 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Barrett Street - 2nd Floor
St Christopher's Place
London
W1U 1AY
Secretary NameMr Michael Joel Tannenbaum
NationalityBritish
StatusClosed
Appointed05 May 1992(7 years after company formation)
Appointment Duration27 years, 5 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrett Street - 2nd Floor
St Christopher's Place
London
W1U 1AY
Director NameMr Ira Sheldon Rapp
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(8 years, 2 months after company formation)
Appointment Duration26 years, 3 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Hamilton Terrace
London
NW8 9UJ
Director NameCraig Warren Rapp
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(7 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address89 Kingsley Way
London
N2 0EL
Director NameLawrence Darryl Tucker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(7 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 1999)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address97 Uphill Road
Mill Hill
London
NW7 4QD

Contact

Websitewww.westcity.co.uk/
Telephone020 75355242
Telephone regionLondon

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

28 November 1986Delivered on: 11 December 1986
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
29 July 2019Application to strike the company off the register (3 pages)
7 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
1 May 2019Director's details changed for Mr Michael Joel Tannenbaum on 30 April 2019 (2 pages)
9 April 2019Accounts for a dormant company made up to 30 June 2018 (9 pages)
11 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
15 March 2018Notification of Westcity Properties Limited as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
7 December 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
7 December 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Director's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (2 pages)
13 May 2015Director's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (2 pages)
13 May 2015Secretary's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (1 page)
13 May 2015Director's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (2 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Secretary's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (1 page)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Secretary's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (1 page)
14 November 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
14 November 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
13 November 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
13 November 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
30 November 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
2 February 2011Secretary's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages)
2 February 2011Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages)
2 February 2011Secretary's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages)
2 February 2011Secretary's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages)
2 February 2011Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages)
2 February 2011Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages)
10 December 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
10 December 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
27 January 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
27 January 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
21 May 2009Return made up to 05/05/09; full list of members (5 pages)
21 May 2009Return made up to 05/05/09; full list of members (5 pages)
9 December 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
9 December 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
27 November 2008Registered office changed on 27/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
27 November 2008Registered office changed on 27/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
2 June 2008Return made up to 05/05/08; full list of members (6 pages)
2 June 2008Return made up to 05/05/08; full list of members (6 pages)
30 January 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
30 January 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
5 June 2007Return made up to 05/05/07; full list of members (5 pages)
5 June 2007Return made up to 05/05/07; full list of members (5 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
7 August 2006Company name changed westcity consultants LIMITED\certificate issued on 07/08/06 (2 pages)
7 August 2006Company name changed westcity consultants LIMITED\certificate issued on 07/08/06 (2 pages)
23 May 2006Return made up to 05/05/06; full list of members (5 pages)
23 May 2006Return made up to 05/05/06; full list of members (5 pages)
3 January 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
3 January 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
25 May 2005Return made up to 05/05/05; full list of members (5 pages)
25 May 2005Return made up to 05/05/05; full list of members (5 pages)
5 August 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
5 August 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
30 July 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
30 July 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
7 June 2004Return made up to 05/05/04; full list of members (5 pages)
7 June 2004Return made up to 05/05/04; full list of members (5 pages)
23 February 2004Secretary's particulars changed;director's particulars changed (1 page)
23 February 2004Secretary's particulars changed;director's particulars changed (1 page)
10 December 2003Director's particulars changed (1 page)
10 December 2003Director's particulars changed (1 page)
10 June 2003Return made up to 05/05/03; full list of members (5 pages)
10 June 2003Return made up to 05/05/03; full list of members (5 pages)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
6 December 2002Full accounts made up to 30 June 2002 (6 pages)
6 December 2002Full accounts made up to 30 June 2002 (6 pages)
12 November 2002Secretary's particulars changed;director's particulars changed (1 page)
12 November 2002Secretary's particulars changed;director's particulars changed (1 page)
17 June 2002Return made up to 05/05/02; full list of members (5 pages)
17 June 2002Return made up to 05/05/02; full list of members (5 pages)
23 November 2001Full accounts made up to 30 June 2001 (6 pages)
23 November 2001Full accounts made up to 30 June 2001 (6 pages)
20 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
20 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
15 May 2001Return made up to 05/05/01; full list of members (6 pages)
15 May 2001Return made up to 05/05/01; full list of members (6 pages)
22 November 2000Full accounts made up to 30 June 2000 (6 pages)
22 November 2000Full accounts made up to 30 June 2000 (6 pages)
9 June 2000Return made up to 05/05/00; full list of members (6 pages)
9 June 2000Return made up to 05/05/00; full list of members (6 pages)
13 March 2000Registered office changed on 13/03/00 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)
13 March 2000Registered office changed on 13/03/00 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)
13 December 1999Full accounts made up to 30 June 1999 (6 pages)
13 December 1999Full accounts made up to 30 June 1999 (6 pages)
30 June 1999Return made up to 05/05/99; full list of members (6 pages)
30 June 1999Return made up to 05/05/99; full list of members (6 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
23 November 1998Full accounts made up to 30 June 1998 (6 pages)
23 November 1998Full accounts made up to 30 June 1998 (6 pages)
31 May 1998Return made up to 05/05/98; full list of members (8 pages)
31 May 1998Return made up to 05/05/98; full list of members (8 pages)
10 December 1997Full accounts made up to 30 June 1997 (6 pages)
10 December 1997Full accounts made up to 30 June 1997 (6 pages)
16 June 1997Return made up to 05/05/97; full list of members (8 pages)
16 June 1997Return made up to 05/05/97; full list of members (8 pages)
20 November 1996Full accounts made up to 30 June 1996 (6 pages)
20 November 1996Full accounts made up to 30 June 1996 (6 pages)
21 May 1996Return made up to 05/05/96; full list of members (8 pages)
21 May 1996Return made up to 05/05/96; full list of members (8 pages)
4 July 1995Return made up to 05/05/95; full list of members (18 pages)
4 July 1995Return made up to 05/05/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)