Company NameWestvalley Properties Limited
Company StatusDissolved
Company Number03316203
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAdrianne Judith Janes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 23 November 1999)
RoleManaging Director
Correspondence Address41 Woodland Rise
London
N10 3UN
Director NameMr Justin Paul Janes
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 23 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Hawthorn Way
St Albans
Hertfordshire
AL2 3BH
Secretary NameMr Justin Paul Janes
NationalityBritish
StatusClosed
Appointed21 February 1997(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 23 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Hawthorn Way
St Albans
Hertfordshire
AL2 3BH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address11 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR

Location

Registered AddressUnit 3 25 Ashley Road
London
N17 9LJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
22 May 1998Registered office changed on 22/05/98 from: 32 hawthorn way st albans hertfordshire AL2 3BH (1 page)
1 May 1998Return made up to 11/02/98; full list of members (6 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997New director appointed (2 pages)
28 February 1997Registered office changed on 28/02/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
28 February 1997Ad 21/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 February 1997Incorporation (16 pages)