Westra
Dinas Powys
Vale Of Glamorgan
CF64 4HA
Wales
Director Name | Mrs Wendy June Curtis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 136 Henke Court Schooner Way Atlantic Wharf Cardiff CF10 4EL Wales |
Director Name | Mrs Danielle Gross |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Mexican |
Status | Closed |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse 135 Haverstock Hill London NW3 4RU |
Secretary Name | Mrs Wendy June Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 136 Henke Court Schooner Way Atlantic Wharf Cardiff CF10 4EL Wales |
Director Name | Mr Simon John Childs |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 28 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hardwicke Court Llandaff Cardiff CF5 2LB Wales |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2009 | Application for striking-off (2 pages) |
16 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
25 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
25 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
25 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
2 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
6 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
20 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
4 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
24 July 2003 | Resolutions
|
15 July 2003 | Particulars of mortgage/charge (13 pages) |
19 March 2003 | Particulars of mortgage/charge (15 pages) |
26 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
13 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
20 August 2002 | Particulars of mortgage/charge (11 pages) |
13 July 2002 | Particulars of mortgage/charge (9 pages) |
6 July 2002 | New director appointed (3 pages) |
25 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
30 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
19 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
23 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2000 | Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page) |
2 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
1 September 2000 | Director's particulars changed (1 page) |
12 February 2000 | Particulars of mortgage/charge (11 pages) |
9 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
9 February 2000 | Location of register of members (1 page) |
1 February 2000 | New director appointed (3 pages) |
1 February 2000 | New director appointed (3 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
1 February 2000 | New secretary appointed;new director appointed (3 pages) |
1 February 2000 | Resolutions
|
11 January 2000 | Incorporation (11 pages) |