Company NameWest Upper Limited
Company StatusDissolved
Company Number03861323
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Darren Jason Yanover
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFerndale
Beech Avenue
Radlett
Hertfordshire
WD7 7DE
Secretary NameMr David Stephen Seal
NationalityBritish
StatusClosed
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Pine Grove
Totteridge
London
N20 8LB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address18 Cp House
Otterspool Way
Watford
Hertfordshire
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£380
Cash£158
Current Liabilities£538

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (3 pages)
27 April 2011Application to strike the company off the register (3 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 2
(4 pages)
12 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 2
(4 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 January 2010Director's details changed for Darren Jason Yanover on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Darren Jason Yanover on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Darren Jason Yanover on 1 October 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 November 2008Return made up to 19/10/08; full list of members (3 pages)
17 November 2008Return made up to 19/10/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 November 2007Return made up to 19/10/07; no change of members (6 pages)
9 November 2007Return made up to 19/10/07; no change of members (6 pages)
19 July 2007Registered office changed on 19/07/07 from: 29A bridge street pinner middlesex HA5 3HR (1 page)
19 July 2007Registered office changed on 19/07/07 from: 29A bridge street pinner middlesex HA5 3HR (1 page)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 November 2006Return made up to 19/10/06; full list of members (6 pages)
21 November 2006Return made up to 19/10/06; full list of members (6 pages)
15 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 October 2005Return made up to 19/10/05; full list of members (6 pages)
26 October 2005Return made up to 19/10/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 November 2004Return made up to 19/10/04; full list of members (6 pages)
3 November 2004Return made up to 19/10/04; full list of members (6 pages)
12 March 2004Ad 20/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 2004Ad 20/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 November 2003Return made up to 19/10/03; full list of members (6 pages)
24 November 2003Return made up to 19/10/03; full list of members (6 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
26 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 October 2002Return made up to 19/10/02; full list of members (6 pages)
30 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
22 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2001Return made up to 19/10/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 January 2001Return made up to 19/10/00; full list of members (6 pages)
29 January 2001Return made up to 19/10/00; full list of members (6 pages)
29 December 2000Registered office changed on 29/12/00 from: ambassador house 2 cavendish avenue harrow middlesex HA1 3RW (1 page)
29 December 2000Registered office changed on 29/12/00 from: ambassador house 2 cavendish avenue harrow middlesex HA1 3RW (1 page)
18 August 2000Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page)
18 August 2000Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page)
25 October 1999Registered office changed on 25/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 October 1999Registered office changed on 25/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
19 October 1999Incorporation (16 pages)