London
WC1R 4QD
Director Name | Mr James Charles Wilcox |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (closed 18 February 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Culross Street Mayfair London W1K 2DS |
Director Name | Mr James Lewis Libson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2011(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 February 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2000(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Director Name | Zoe Appleyard |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2002) |
Role | Merchant Banker |
Correspondence Address | 83-85 Queens Gate London SW7 5JX |
Director Name | Tarik Charles Wildman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 Holland Park Avenue London W11 3RW |
Director Name | Mr John Bernard Haysom Jackson |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 January 2003) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Summit House Red Lion Square London WC1R 4QB |
Director Name | Mr Declan Charles Gerard McCullagh |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2012(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2013) |
Role | Private Client Advisor |
Country of Residence | England |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Director Name | Mr Richard Graham Catherwood Smith |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(13 years after company formation) |
Appointment Duration | 5 months (resigned 25 February 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | Summit House 12 Red Lion Square London WC1R 4QD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
129k at £1 | Mishcon Corporate Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,000 |
Gross Profit | £15,000 |
Net Worth | £56,793 |
Cash | £62,483 |
Current Liabilities | £4,798 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2016 | Final Gazette dissolved following liquidation (1 page) |
18 November 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
18 November 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
11 February 2015 | Appointment of a voluntary liquidator (1 page) |
11 February 2015 | Resolutions
|
11 February 2015 | Appointment of a voluntary liquidator (1 page) |
10 February 2015 | Declaration of solvency (4 pages) |
10 February 2015 | Declaration of solvency (4 pages) |
25 September 2014 | Termination of appointment of Richard Graham Catherwood Smith as a director on 25 February 2014 (1 page) |
25 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Termination of appointment of Richard Graham Catherwood Smith as a director on 25 February 2014 (1 page) |
25 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 September 2013 | Appointment of Richard Graham Catherwood Smith as a director (3 pages) |
30 September 2013 | Appointment of Richard Graham Catherwood Smith as a director (3 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
23 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
16 July 2013 | Termination of appointment of Declan Mccullagh as a director (2 pages) |
16 July 2013 | Termination of appointment of Declan Mccullagh as a director (2 pages) |
11 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Secretary's details changed for Westlex Registrars Limited on 30 August 2012 (2 pages) |
11 October 2012 | Secretary's details changed for Westlex Registrars Limited on 30 August 2012 (2 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
28 June 2012 | Appointment of Declan Charles Gerrard Mccullagh as a director (3 pages) |
28 June 2012 | Appointment of Declan Charles Gerrard Mccullagh as a director (3 pages) |
19 October 2011 | Annual return made up to 30 August 2011 (15 pages) |
19 October 2011 | Annual return made up to 30 August 2011 (15 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
19 January 2011 | Appointment of Mr James Lewis Libson as a director (3 pages) |
19 January 2011 | Appointment of Mr James Lewis Libson as a director (3 pages) |
24 September 2010 | Annual return made up to 30 August 2010 (14 pages) |
24 September 2010 | Annual return made up to 30 August 2010 (14 pages) |
24 June 2010 | Full accounts made up to 31 March 2010 (15 pages) |
24 June 2010 | Full accounts made up to 31 March 2010 (15 pages) |
3 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (5 pages) |
3 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
3 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
4 March 2009 | Director's change of particulars / kevin gold / 18/02/2009 (1 page) |
4 March 2009 | Director's change of particulars / kevin gold / 18/02/2009 (1 page) |
2 October 2008 | Return made up to 30/08/08; no change of members (4 pages) |
2 October 2008 | Return made up to 30/08/08; no change of members (4 pages) |
31 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
31 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
14 September 2007 | Return made up to 30/08/07; no change of members (7 pages) |
14 September 2007 | Return made up to 30/08/07; no change of members (7 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
31 October 2006 | Return made up to 30/08/06; full list of members (7 pages) |
31 October 2006 | Return made up to 30/08/06; full list of members (7 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Return made up to 30/08/05; full list of members
|
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Return made up to 30/08/05; full list of members
|
8 November 2004 | Company name changed mv capital LIMITED\certificate issued on 08/11/04 (2 pages) |
8 November 2004 | Company name changed mv capital LIMITED\certificate issued on 08/11/04 (2 pages) |
14 September 2004 | Return made up to 15/09/04; full list of members
|
14 September 2004 | Return made up to 15/09/04; full list of members
|
16 June 2004 | Full accounts made up to 31 March 2004 (14 pages) |
16 June 2004 | Full accounts made up to 31 March 2004 (14 pages) |
20 April 2004 | Full accounts made up to 31 March 2003 (14 pages) |
20 April 2004 | Full accounts made up to 31 March 2003 (14 pages) |
19 December 2003 | Ad 17/12/03--------- £ si 3000@1=3000 £ ic 126000/129000 (2 pages) |
19 December 2003 | Nc inc already adjusted 17/12/03 (1 page) |
19 December 2003 | Nc inc already adjusted 17/12/03 (1 page) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | Ad 17/12/03--------- £ si 3000@1=3000 £ ic 126000/129000 (2 pages) |
6 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
6 October 2003 | Ad 01/05/03--------- £ si 6000@1 (2 pages) |
6 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
6 October 2003 | Ad 01/05/03--------- £ si 6000@1 (2 pages) |
21 May 2003 | Nc inc already adjusted 01/05/03 (1 page) |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
21 May 2003 | Nc inc already adjusted 01/05/03 (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
23 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
23 September 2002 | Secretary's particulars changed (1 page) |
23 September 2002 | Secretary's particulars changed (1 page) |
23 September 2002 | Return made up to 15/09/02; full list of members (8 pages) |
23 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
23 September 2002 | Return made up to 15/09/02; full list of members (8 pages) |
20 September 2002 | Director's particulars changed (1 page) |
20 September 2002 | Director's particulars changed (1 page) |
25 July 2002 | Resolutions
|
25 July 2002 | Nc inc already adjusted 19/07/02 (1 page) |
25 July 2002 | Ad 19/07/02--------- £ si 10000@1=10000 £ ic 110000/120000 (2 pages) |
25 July 2002 | Ad 19/07/02--------- £ si 10000@1=10000 £ ic 110000/120000 (2 pages) |
25 July 2002 | Nc inc already adjusted 19/07/02 (1 page) |
25 July 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Ad 25/04/02--------- £ si 10000@1=10000 £ ic 100000/110000 (9 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Ad 25/04/02--------- £ si 10000@1=10000 £ ic 100000/110000 (9 pages) |
24 May 2002 | £ nc 100000/110000 25/04/02 (1 page) |
24 May 2002 | £ nc 100000/110000 25/04/02 (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 21 southampton row london WC1B 5HS (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 21 southampton row london WC1B 5HS (1 page) |
23 April 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 April 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 April 2002 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
23 April 2002 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
31 January 2002 | New director appointed (3 pages) |
31 January 2002 | New director appointed (3 pages) |
18 December 2001 | Ad 27/11/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
18 December 2001 | Ad 27/11/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
4 December 2001 | Company name changed life partnership LIMITED\certificate issued on 04/12/01 (2 pages) |
4 December 2001 | Company name changed life partnership LIMITED\certificate issued on 04/12/01 (2 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
26 November 2001 | Nc inc already adjusted 13/07/01 (1 page) |
26 November 2001 | Nc inc already adjusted 13/07/01 (1 page) |
4 October 2001 | Return made up to 15/09/01; full list of members (7 pages) |
4 October 2001 | Return made up to 15/09/01; full list of members (7 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
24 January 2001 | Company name changed mislex (295) LIMITED\certificate issued on 24/01/01 (3 pages) |
24 January 2001 | Company name changed mislex (295) LIMITED\certificate issued on 24/01/01 (3 pages) |
15 September 2000 | Incorporation (17 pages) |
15 September 2000 | Incorporation (17 pages) |