Company NameWestbrook Contracts Limited
Company StatusDissolved
Company Number02801409
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameWestbrook Directors Ltd (Corporation)
StatusClosed
Appointed10 March 1998(4 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 24 May 2011)
Correspondence AddressInternational House 1 St. Katharine's Way
London
E1W 1UN
Secretary NameTradinvest Management Ltd (Corporation)
StatusClosed
Appointed01 March 2001(7 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 24 May 2011)
Correspondence AddressInternational House 1 St. Katharine's Way
London
E1W 1UN
Director NameAntonino Cuffaro
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 week, 5 days after company formation)
Appointment Duration7 months, 1 week (resigned 09 November 1993)
RoleAccountant
Correspondence Address81b High Street
Ware
Hertfordshire
SG12 9AD
Director NameMarco Macorigh
Date of BirthMay 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed09 November 1993(7 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 1998)
RoleCompany Director
Correspondence AddressVia Felletto 233
3310 Udine
Italy
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameM & M Registrars Limited (Corporation)
StatusResigned
Appointed31 March 1993(1 week, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 11 March 1998)
Correspondence Address144-146 New Bond Street
London
W1Y 9FD
Secretary NameWorld Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2001)
Correspondence AddressInternational House
1 Saint Katharines Way
London
E1W 1UN

Location

Registered AddressInternational House
1 St. Katharine's Way
London
E1W 1UN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2
(4 pages)
11 May 2010Director's details changed for Westbrook Directors Ltd on 2 March 2010 (2 pages)
11 May 2010Secretary's details changed for Tradinvest Management Ltd on 2 March 2010 (2 pages)
11 May 2010Secretary's details changed for Tradinvest Management Ltd on 2 March 2010 (2 pages)
11 May 2010Secretary's details changed for Tradinvest Management Ltd on 2 March 2010 (2 pages)
11 May 2010Director's details changed for Westbrook Directors Ltd on 2 March 2010 (2 pages)
11 May 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2
(4 pages)
11 May 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2
(4 pages)
11 May 2010Director's details changed for Westbrook Directors Ltd on 2 March 2010 (2 pages)
27 March 2009Return made up to 02/03/09; full list of members (3 pages)
27 March 2009Return made up to 02/03/09; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 April 2008Return made up to 02/03/08; full list of members (3 pages)
30 April 2008Return made up to 02/03/08; full list of members (3 pages)
4 May 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 May 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 May 2007Return made up to 02/03/07; full list of members (2 pages)
2 May 2007Return made up to 02/03/07; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 March 2006Return made up to 02/03/06; full list of members (2 pages)
3 March 2006Return made up to 02/03/06; full list of members (2 pages)
10 March 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
(2 pages)
10 March 2005Return made up to 03/03/05; full list of members (2 pages)
26 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 March 2004Return made up to 18/03/04; full list of members (6 pages)
10 March 2004Return made up to 18/03/04; full list of members (6 pages)
1 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 March 2003Return made up to 18/03/03; full list of members (6 pages)
13 March 2003Return made up to 18/03/03; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 March 2002Return made up to 18/03/02; full list of members (6 pages)
9 March 2002Return made up to 18/03/02; full list of members (6 pages)
26 April 2001Full accounts made up to 31 March 2001 (9 pages)
26 April 2001Full accounts made up to 31 March 2001 (9 pages)
13 March 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 March 2001Return made up to 18/03/01; full list of members (6 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
7 June 2000Full accounts made up to 31 March 2000 (9 pages)
7 June 2000Full accounts made up to 31 March 2000 (9 pages)
31 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2000Return made up to 18/03/00; full list of members (6 pages)
13 May 1999Full accounts made up to 31 March 1999 (9 pages)
13 May 1999Full accounts made up to 31 March 1999 (9 pages)
26 March 1999Return made up to 18/03/99; full list of members (6 pages)
26 March 1999Return made up to 18/03/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
31 January 1999Full accounts made up to 31 March 1997 (9 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
31 January 1999Full accounts made up to 31 March 1997 (9 pages)
17 November 1998Compulsory strike-off action has been discontinued (1 page)
17 November 1998Compulsory strike-off action has been discontinued (1 page)
16 November 1998Return made up to 18/03/98; no change of members (4 pages)
16 November 1998Return made up to 18/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
23 April 1998Registered office changed on 23/04/98 from: international house 1ST floor 1 st katherines way london E1 9UN (1 page)
23 April 1998Registered office changed on 23/04/98 from: international house 1ST floor 1 st katherines way london E1 9UN (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: 144/146 new bond street london W1Y 9FD (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: 144/146 new bond street london W1Y 9FD (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998Return made up to 18/03/97; full list of members (6 pages)
13 March 1998Return made up to 18/03/97; full list of members (6 pages)
13 March 1998New secretary appointed (2 pages)
10 March 1997Full accounts made up to 31 March 1996 (12 pages)
10 March 1997Full accounts made up to 31 March 1996 (12 pages)
21 March 1996Return made up to 18/03/96; no change of members (4 pages)
21 March 1996Return made up to 18/03/96; no change of members (4 pages)
15 September 1995Full accounts made up to 31 March 1995 (12 pages)
15 September 1995Full accounts made up to 31 March 1995 (12 pages)
1 May 1995Return made up to 18/03/95; no change of members (4 pages)
1 May 1995Return made up to 18/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1995Full accounts made up to 31 March 1994 (12 pages)
27 April 1995Full accounts made up to 31 March 1994 (12 pages)