Company NameWeststake Properties Limited
Company StatusDissolved
Company Number02858660
CategoryPrivate Limited Company
Incorporation Date1 October 1993(30 years, 7 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NameEva Zofia Powell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(1 week, 3 days after company formation)
Appointment Duration11 years, 10 months (closed 30 August 2005)
RoleBarrister And Lecturer
Correspondence Address20 Queen Annes Gate
London
SW1H 9AA
Director NameMr John Lewis Powell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(1 week, 3 days after company formation)
Appointment Duration11 years, 10 months (closed 30 August 2005)
RoleBarrister
Country of ResidenceEngland
Correspondence Address20 Queen Annes Gate
London
SW1H 9AA
Secretary NameEva Zofia Powell
NationalityBritish
StatusClosed
Appointed11 October 1993(1 week, 3 days after company formation)
Appointment Duration11 years, 10 months (closed 30 August 2005)
RoleBarrister And Lecturer
Correspondence Address20 Queen Annes Gate
London
SW1H 9AA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address20 Queen Anne's Gate
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,451
Cash£6,642
Current Liabilities£1,800

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
6 April 2005Application for striking-off (1 page)
17 January 2005Return made up to 01/10/04; full list of members (7 pages)
21 October 2003Return made up to 01/10/03; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
18 October 2002Return made up to 01/10/02; full list of members (7 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
29 November 2001Return made up to 01/10/01; full list of members (6 pages)
28 October 2001Registered office changed on 28/10/01 from: bibra house 123 arthur road london SW19 7DR (1 page)
2 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
30 October 2000Return made up to 01/10/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (8 pages)
26 October 1999Return made up to 01/10/99; full list of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (8 pages)
23 November 1998Return made up to 01/10/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
1 October 1997Return made up to 01/10/97; no change of members (4 pages)
29 July 1997Full accounts made up to 30 September 1996 (8 pages)
30 October 1996Return made up to 01/10/96; full list of members (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (8 pages)
8 November 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)