Company NameWestbrook Laboratories Limited
Company StatusDissolved
Company Number04122344
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Basil Leodoro Boe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityCitizen Of Vanuatu
StatusClosed
Appointed27 November 2014(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceVanuatu
Correspondence AddressOffice 11 43 Bedford Street
London
WC2E 9HA
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 October 2007(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5 Menton Avenue
Varsity Lakes
4227
Australia
Director NameFarrel Investments Limited (Corporation)
Date of BirthJuly 1995 (Born 28 years ago)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressEl Greco House
20 Queen Frederica Street
Nicosia
Cyprus
Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressLoyalist Plaza Don Mackay Boulevard
Marsh Harbour
Abaco
Bahamas
Director NameKeystone Investments Limited (Corporation)
StatusResigned
Appointed01 January 2002(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 08 October 2007)
Correspondence AddressPO Box 24293 12-14 Kennedy Avenue 2nd Floor
Office 203 Kennedy Business Centre
Nicosia
1703
Cyprus
Secretary NameFitton Legal Company Ltd (Corporation)
StatusResigned
Appointed09 October 2007(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2010)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY

Location

Registered AddressOffice 11 43 Bedford Street
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Basil Leodoro Boe
100.00%
Ordinary

Financials

Year2014
Net Worth£1,040
Cash£915

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
27 November 2014Termination of appointment of Ian Taylor as a director on 27 November 2014 (1 page)
27 November 2014Termination of appointment of Ian Taylor as a director on 27 November 2014 (1 page)
27 November 2014Appointment of Mr. Basil Leodoro Boe as a director on 27 November 2014 (2 pages)
27 November 2014Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ to Office 11 43 Bedford Street London WC2E 9HA on 27 November 2014 (1 page)
27 November 2014Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ to Office 11 43 Bedford Street London WC2E 9HA on 27 November 2014 (1 page)
27 November 2014Appointment of Mr. Basil Leodoro Boe as a director on 27 November 2014 (2 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
4 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for Fitton Legal Company Ltd on 22 December 2009 (2 pages)
12 January 2010Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page)
12 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 January 2010Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page)
12 January 2010Secretary's details changed for Fitton Legal Company Ltd on 22 December 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 July 2009Return made up to 07/07/09; full list of members (3 pages)
8 July 2009Return made up to 07/07/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 March 2009Return made up to 11/12/08; full list of members (3 pages)
3 March 2009Return made up to 11/12/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 January 2008Return made up to 11/12/07; full list of members (2 pages)
14 January 2008Return made up to 11/12/07; full list of members (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007New secretary appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Registered office changed on 19/11/07 from: 186 hammersmith road london W6 7DJ (1 page)
19 November 2007Registered office changed on 19/11/07 from: 186 hammersmith road london W6 7DJ (1 page)
19 November 2007New director appointed (1 page)
19 November 2007Director resigned (1 page)
6 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
6 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 February 2007Return made up to 11/12/06; full list of members (2 pages)
5 February 2007Return made up to 11/12/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2005Return made up to 11/12/05; full list of members (2 pages)
22 December 2005Return made up to 11/12/05; full list of members (2 pages)
21 March 2005Return made up to 11/12/04; full list of members (6 pages)
21 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 March 2005Return made up to 11/12/04; full list of members (6 pages)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 March 2004Return made up to 11/12/03; full list of members (6 pages)
13 March 2004Return made up to 11/12/03; full list of members (6 pages)
17 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2003Return made up to 11/12/02; full list of members (6 pages)
17 March 2003Return made up to 11/12/02; full list of members (6 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
6 August 2002Compulsory strike-off action has been discontinued (1 page)
6 August 2002Compulsory strike-off action has been discontinued (1 page)
2 August 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
11 December 2000Incorporation (17 pages)
11 December 2000Incorporation (17 pages)