Company NameWest Barnes Lane Services Limited
Company StatusDissolved
Company Number03859225
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 7 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Directors

Director NameMr Mubbushar Ahmad Zafar Mirza
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside Lodge 34 Chestnut Avenue
Epsom
Surrey
KT19 0SZ
Secretary NameMrs Maham Mirza
NationalityBritish
StatusClosed
Appointed12 October 1999(1 day after company formation)
Appointment Duration13 years, 3 months (closed 22 January 2013)
RoleCompany Director
Correspondence Address35 Grafton Road
Worcester Park
Surrey
KT4 7QQ
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address53b Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Change of name notice (2 pages)
9 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-10
(1 page)
9 January 2012Director's details changed for Mubbushar Ahmad Zafar Mirza on 1 May 2009 (1 page)
9 January 2012Change of name notice (2 pages)
9 January 2012Director's details changed for Mubbushar Ahmad Zafar Mirza on 1 May 2009 (1 page)
9 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-10
(1 page)
9 January 2012Director's details changed for Mubbushar Ahmad Zafar Mirza on 1 May 2009 (1 page)
6 January 2012Restoration by order of the court (4 pages)
6 January 2012Restoration by order of the court (4 pages)
17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 October 1999Incorporation (17 pages)
11 October 1999Incorporation (17 pages)