London
NW3 1NR
Secretary Name | Alan Hoppen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 43 Portland Place London W1B 1QH |
Director Name | Joe Hoppen |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 December 2003) |
Role | Property Management |
Correspondence Address | 7 Courthope Road London NW3 2LE |
Director Name | Lucy May Hoppen |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 13 Madresfield Court Shenley Hertfordshire WD7 9JR |
Director Name | Mr Robert James Leslie Stayton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 207 Regent Street London W1B 3HH |
Secretary Name | Jennifer Mary Stayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 13 November 2008) |
Role | Company Director |
Correspondence Address | Little Bushes Sleapshyde Lane Smallford St. Albans Hertfordshire AL4 0SE |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£28,117 |
Cash | £435 |
Current Liabilities | £966,808 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2022 | Notice of final account prior to dissolution (31 pages) |
31 July 2021 | Progress report in a winding up by the court (26 pages) |
27 August 2020 | Progress report in a winding up by the court (25 pages) |
29 August 2019 | Progress report in a winding up by the court (25 pages) |
30 August 2018 | Progress report in a winding up by the court (26 pages) |
10 August 2017 | Progress report in a winding up by the court (26 pages) |
10 August 2017 | Progress report in a winding up by the court (26 pages) |
12 April 2017 | Termination of appointment of Robert James Leslie Stayton as a director on 27 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Robert James Leslie Stayton as a director on 27 March 2017 (2 pages) |
2 September 2016 | Insolvency:liquidators annual progress report to 17/06/2016 (19 pages) |
2 September 2016 | Insolvency:liquidators annual progress report to 17/06/2016 (19 pages) |
1 July 2013 | Registered office address changed from , 43 Overstone Road, Hammersmith London, W6 0AD on 1 July 2013 (2 pages) |
1 July 2013 | Registered office address changed from , 43 Overstone Road, Hammersmith London, W6 0AD on 1 July 2013 (2 pages) |
1 July 2013 | Registered office address changed from , 43 Overstone Road, Hammersmith London, W6 0AD on 1 July 2013 (2 pages) |
28 June 2013 | Appointment of a liquidator (2 pages) |
28 June 2013 | Appointment of a liquidator (2 pages) |
20 June 2013 | Order of court to wind up (2 pages) |
20 June 2013 | Order of court to wind up (2 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Director's details changed for Mr Robert James Leslie Stayton on 28 March 2012 (2 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Director's details changed for Mr Robert James Leslie Stayton on 28 March 2012 (2 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
30 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 November 2008 | Appointment terminated secretary jennifer stayton (1 page) |
14 November 2008 | Appointment terminated secretary jennifer stayton (1 page) |
28 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
30 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 September 2006 | Particulars of mortgage/charge (4 pages) |
5 September 2006 | Particulars of mortgage/charge (4 pages) |
5 September 2006 | Particulars of mortgage/charge (4 pages) |
5 September 2006 | Particulars of mortgage/charge (4 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2006 | Return made up to 21/05/06; full list of members (2 pages) |
14 August 2006 | Return made up to 21/05/06; full list of members (2 pages) |
31 May 2005 | Return made up to 21/05/05; full list of members
|
31 May 2005 | Return made up to 21/05/05; full list of members
|
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 60 welbeck street, london, W1G 9BH (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 60 welbeck street, london, W1G 9BH (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
21 December 2004 | Secretary's particulars changed (1 page) |
21 December 2004 | Secretary's particulars changed (1 page) |
17 December 2004 | Particulars of mortgage/charge (4 pages) |
17 December 2004 | Particulars of mortgage/charge (4 pages) |
21 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
19 December 2003 | New director appointed (3 pages) |
19 December 2003 | New director appointed (3 pages) |
2 October 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 60 welbeck street, london, W1G 9BH (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 60 welbeck street, london, W1G 9BH (1 page) |
2 October 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
15 June 2003 | Return made up to 21/05/03; full list of members
|
15 June 2003 | Return made up to 21/05/03; full list of members
|
3 May 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
16 July 2002 | New director appointed (1 page) |
16 July 2002 | New director appointed (1 page) |
15 July 2002 | Return made up to 21/05/02; full list of members (6 pages) |
15 July 2002 | Return made up to 21/05/02; full list of members (6 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
25 June 2001 | Memorandum and Articles of Association (9 pages) |
25 June 2001 | Memorandum and Articles of Association (9 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 60 tabernacle street london EC2A 4NB (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 60 tabernacle street london EC2A 4NB (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
12 June 2001 | Company name changed westpower LIMITED\certificate issued on 12/06/01 (2 pages) |
12 June 2001 | Company name changed westpower LIMITED\certificate issued on 12/06/01 (2 pages) |
21 May 2001 | Incorporation (15 pages) |
21 May 2001 | Incorporation (15 pages) |