Company NameWestminster T.C. Limited
Company StatusDissolved
Company Number01927572
CategoryPrivate Limited Company
Incorporation Date1 July 1985(38 years, 9 months ago)
Dissolution Date2 April 2019 (4 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Noordeen Sarif
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(28 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressP.O.Box 101 Banstead
Banstead
SM7 9BP
Director NameFatehali Gulamhussein Ramji
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 1995)
RoleAccountant
Correspondence Address7 Heath Drive
Sutton
Surrey
SM2 5RP
Director NameMr Noordeen Sarif
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 1994)
RoleInsurance Broker
Correspondence Address37 The Highway
Sutton
Surrey
SM2 5QS
Secretary NameFatehali Gulamhussein Ramji
NationalityBritish
StatusResigned
Appointed22 July 1991(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 1995)
RoleCompany Director
Correspondence Address7 Heath Drive
Sutton
Surrey
SM2 5RP
Director NameMehboob Hussein Shariff
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1997)
RoleChartered Accountant
Correspondence AddressPO Box 60251
Nairobi Kenya
Foreign
Director NameMiss Tina Denny
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(9 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDennlier Marlpit Road
Sharpthorne
West Sussex
RH19 4PD
Secretary NameMiss Tina Denny
NationalityBritish
StatusResigned
Appointed17 January 1995(9 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDennlier Marlpit Road
Sharpthorne
West Sussex
RH19 4PD
Director NameCaroline Jane Traynor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(10 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 May 2002)
RoleCompany Director
Correspondence Address12 Amberwood Close
Wallington
Surrey
SM6 8QH
Director NameZainul Mohammed
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityKenyan
StatusResigned
Appointed08 March 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1997)
RoleInsurance Consultant
Correspondence AddressPO Box 41055
Nairobi
Kenya
Director NameHuma Tariq Butt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityKenyan
StatusResigned
Appointed26 November 2001(16 years, 5 months after company formation)
Appointment Duration11 years (resigned 10 December 2012)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Hill View
Hillview Estate
Nairobi
Foreign
Director NameGulnar Naguib Kurji
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityKenyan
StatusResigned
Appointed26 November 2001(16 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 May 2002)
RoleExecutive Officer
Correspondence AddressOpp Wetlands Cottage Hospital
East Church Road
Nairobi
Westlands
Foreign
Director NameMartha Muigai
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityKenyan
StatusResigned
Appointed01 May 2002(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2003)
RoleCompany Director
Correspondence AddressImara Daima Estate
Mombasa Road
Nairoi
Foreign
Director NameMs Shamim Sarif
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(16 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Cheyne Court
London
SW3 5TT

Location

Registered Address3rd Floor North
224-236 Walworth Road
London
SE17 1JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
4 January 2019Application to strike the company off the register (3 pages)
30 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
30 August 2018Director's details changed for Mr Noordeen Sarif on 24 July 2018 (2 pages)
30 August 2018Change of details for Mr Noordeen Sarif as a person with significant control on 24 July 2018 (2 pages)
7 August 2018Change of details for Mr Nordeen Sarif as a person with significant control on 7 August 2018 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
5 August 2017Change of details for Mr Nordeen Sarif as a person with significant control on 5 August 2017 (2 pages)
5 August 2017Change of details for Mr Nordeen Sarif as a person with significant control on 5 August 2017 (2 pages)
5 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 November 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 21 November 2016 (1 page)
12 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
18 June 2014Termination of appointment of Shamim Sarif as a director (1 page)
18 June 2014Termination of appointment of Shamim Sarif as a director (1 page)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
14 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
14 August 2013Appointment of Mr Noordeen Sarif as a director (2 pages)
14 August 2013Appointment of Mr Noordeen Sarif as a director (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Termination of appointment of Huma Butt as a director (1 page)
10 December 2012Termination of appointment of Huma Butt as a director (1 page)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 July 2011Termination of appointment of Tina Denny as a director (1 page)
26 July 2011Termination of appointment of Tina Denny as a director (1 page)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
29 June 2011Termination of appointment of Tina Denny as a secretary (1 page)
29 June 2011Termination of appointment of Tina Denny as a secretary (1 page)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 July 2010Director's details changed for Miss Tina Denny on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Miss Tina Denny on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Huma Tariq Butt on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Miss Tina Denny on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Huma Tariq Butt on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Huma Tariq Butt on 1 October 2009 (2 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
30 July 2009Return made up to 22/07/09; full list of members (4 pages)
30 July 2009Return made up to 22/07/09; full list of members (4 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
30 July 2008Return made up to 22/07/08; full list of members (4 pages)
30 July 2008Return made up to 22/07/08; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
19 August 2007Return made up to 22/07/07; no change of members (7 pages)
19 August 2007Return made up to 22/07/07; no change of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
9 August 2006Return made up to 22/07/06; full list of members (7 pages)
9 August 2006Return made up to 22/07/06; full list of members (7 pages)
26 August 2005Return made up to 22/07/05; full list of members (7 pages)
26 August 2005Return made up to 22/07/05; full list of members (7 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
18 August 2004Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page)
18 August 2004Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page)
20 July 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 July 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
20 July 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
20 July 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
8 August 2003Return made up to 22/07/03; full list of members (8 pages)
8 August 2003Return made up to 22/07/03; full list of members (8 pages)
8 August 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
5 September 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
5 September 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
20 August 2002Return made up to 22/07/02; full list of members (8 pages)
20 August 2002Return made up to 22/07/02; full list of members (8 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
9 October 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
9 October 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
9 August 2000Full accounts made up to 31 March 2000 (4 pages)
9 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Full accounts made up to 31 March 2000 (4 pages)
23 September 1999Return made up to 22/07/99; no change of members (4 pages)
23 September 1999Return made up to 22/07/99; no change of members (4 pages)
23 September 1999Full accounts made up to 31 March 1999 (3 pages)
23 September 1999Full accounts made up to 31 March 1999 (3 pages)
4 February 1999Full accounts made up to 31 March 1998 (2 pages)
4 February 1999Full accounts made up to 31 March 1998 (2 pages)
5 August 1998Return made up to 22/07/98; full list of members (6 pages)
5 August 1998Return made up to 22/07/98; full list of members (6 pages)
16 September 1997Full accounts made up to 31 March 1997 (3 pages)
16 September 1997Full accounts made up to 31 March 1997 (3 pages)
13 September 1996Full accounts made up to 31 March 1996 (3 pages)
13 September 1996Full accounts made up to 31 March 1996 (3 pages)
12 September 1996Return made up to 22/07/96; no change of members (4 pages)
12 September 1996Return made up to 22/07/96; no change of members (4 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
25 September 1995Full accounts made up to 31 March 1995 (3 pages)
25 September 1995Return made up to 22/07/95; full list of members (6 pages)
25 September 1995Return made up to 22/07/95; full list of members (6 pages)
25 September 1995Full accounts made up to 31 March 1995 (3 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
1 July 1985Incorporation (13 pages)
1 July 1985Incorporation (13 pages)