Westmoreland Street
London
W1G 8PW
Director Name | Mr Simon Richard Simpson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1995(3 days after company formation) |
Appointment Duration | 20 years, 8 months (closed 11 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Warriner Gardens London SW11 4DU |
Secretary Name | John Robert Milsom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1995(3 days after company formation) |
Appointment Duration | 20 years, 8 months (closed 11 August 2016) |
Role | Marketing Advertising Consulta |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dudley House Westmoreland Street London W1G 8PW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | £724,473 |
Cash | £791,572 |
Current Liabilities | £199,372 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2016 | Final Gazette dissolved following liquidation (1 page) |
11 August 2016 | Final Gazette dissolved following liquidation (1 page) |
11 May 2016 | Liquidators statement of receipts and payments to 14 April 2016 (5 pages) |
11 May 2016 | Return of final meeting in a members' voluntary winding up (2 pages) |
11 May 2016 | Return of final meeting in a members' voluntary winding up (2 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (5 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (5 pages) |
11 January 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (5 pages) |
11 January 2016 | Liquidators statement of receipts and payments to 17 December 2015 (5 pages) |
11 January 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (5 pages) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
29 June 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (5 pages) |
29 June 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (5 pages) |
29 June 2015 | Liquidators statement of receipts and payments to 17 June 2015 (5 pages) |
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (5 pages) |
20 January 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (5 pages) |
20 January 2015 | Liquidators statement of receipts and payments to 17 December 2014 (5 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 17 June 2014 (6 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (6 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (6 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 17 December 2013 (5 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (5 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (5 pages) |
29 October 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
29 October 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
18 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (5 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (5 pages) |
18 July 2013 | Liquidators statement of receipts and payments to 17 June 2013 (5 pages) |
17 January 2013 | Liquidators statement of receipts and payments to 17 December 2012 (5 pages) |
17 January 2013 | Liquidators' statement of receipts and payments to 17 December 2012 (5 pages) |
17 January 2013 | Liquidators' statement of receipts and payments to 17 December 2012 (5 pages) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 September 2012 | Appointment of a voluntary liquidator (1 page) |
3 September 2012 | Appointment of a voluntary liquidator (1 page) |
4 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (5 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (5 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 17 June 2012 (5 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (6 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (6 pages) |
18 January 2012 | Liquidators statement of receipts and payments to 17 December 2011 (6 pages) |
11 November 2011 | Registered office address changed from 3Rd Floor North the Forum 74-80 Cambden Street London NW1 0EG on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from 3Rd Floor North the Forum 74-80 Cambden Street London NW1 0EG on 11 November 2011 (1 page) |
12 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (6 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (6 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 17 June 2011 (6 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 17 December 2010 (5 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
28 June 2010 | Liquidators statement of receipts and payments to 17 June 2010 (5 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
13 January 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (6 pages) |
13 January 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (6 pages) |
13 January 2010 | Liquidators statement of receipts and payments to 17 December 2009 (6 pages) |
30 December 2008 | Declaration of solvency (3 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Appointment of a voluntary liquidator (1 page) |
30 December 2008 | Resolutions
|
30 December 2008 | Declaration of solvency (3 pages) |
30 December 2008 | Appointment of a voluntary liquidator (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 June 2008 | Amended accounts made up to 31 July 2007 (11 pages) |
17 June 2008 | Amended accounts made up to 31 July 2007 (11 pages) |
29 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
31 October 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
31 October 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
15 January 2007 | Return made up to 24/11/06; full list of members (7 pages) |
15 January 2007 | Return made up to 24/11/06; full list of members (7 pages) |
19 December 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
19 December 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
31 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
31 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: c/o the map partnership ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: c/o the map partnership ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
5 January 2006 | Return made up to 24/11/05; full list of members
|
5 January 2006 | Return made up to 24/11/05; full list of members
|
14 April 2005 | Ad 15/02/05--------- £ si 3750@1=3750 £ ic 20000/23750 (2 pages) |
14 April 2005 | Particulars of contract relating to shares (3 pages) |
14 April 2005 | Ad 15/02/05--------- £ si 3750@1=3750 £ ic 20000/23750 (2 pages) |
14 April 2005 | Particulars of contract relating to shares (3 pages) |
14 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
14 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
7 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
16 December 2003 | Particulars of mortgage/charge (9 pages) |
16 December 2003 | Particulars of mortgage/charge (9 pages) |
1 December 2003 | Return made up to 24/11/03; full list of members
|
1 December 2003 | Return made up to 24/11/03; full list of members
|
1 April 2003 | Ad 31/07/02--------- £ si 19998@1 (2 pages) |
1 April 2003 | Resolutions
|
1 April 2003 | Particulars of contract relating to shares (4 pages) |
1 April 2003 | Resolutions
|
1 April 2003 | Ad 31/07/02--------- £ si 19998@1 (2 pages) |
1 April 2003 | Particulars of contract relating to shares (4 pages) |
1 April 2003 | Return made up to 24/11/02; full list of members; amend (7 pages) |
1 April 2003 | Return made up to 24/11/02; full list of members; amend (7 pages) |
9 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
9 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
4 March 2003 | Nc inc already adjusted 31/07/02 (1 page) |
4 March 2003 | Resolutions
|
4 March 2003 | Nc inc already adjusted 31/07/02 (1 page) |
4 March 2003 | Resolutions
|
15 January 2003 | Return made up to 24/11/02; full list of members
|
15 January 2003 | Return made up to 24/11/02; full list of members
|
24 July 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
24 July 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
24 December 2001 | Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page) |
24 December 2001 | Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page) |
3 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
18 April 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
18 April 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
16 January 2001 | Return made up to 24/11/00; full list of members (6 pages) |
16 January 2001 | Return made up to 24/11/00; full list of members (6 pages) |
28 September 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
28 September 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
10 December 1999 | Return made up to 24/11/99; full list of members
|
10 December 1999 | Return made up to 24/11/99; full list of members
|
24 January 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
24 January 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
24 December 1998 | Return made up to 24/11/98; no change of members
|
24 December 1998 | Return made up to 24/11/98; no change of members
|
23 January 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
23 January 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
31 December 1997 | Return made up to 24/11/97; no change of members
|
31 December 1997 | Return made up to 24/11/97; no change of members
|
6 February 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
6 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 1997 | Resolutions
|
6 February 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
6 February 1997 | Return made up to 24/11/96; full list of members
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Ad 27/11/95--------- £ si 1@1 (2 pages) |
6 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 1997 | Resolutions
|
6 February 1997 | Ad 27/11/95--------- £ si 1@1 (2 pages) |
6 February 1997 | Return made up to 24/11/96; full list of members
|
28 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 November 1995 | Director resigned;new director appointed (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
28 November 1995 | Director resigned;new director appointed (2 pages) |
28 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
24 November 1995 | Incorporation (20 pages) |
24 November 1995 | Incorporation (20 pages) |