Company Name100 New King's Road Limited
Company StatusDissolved
Company Number04220149
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 10 months ago)
Dissolution Date10 November 2022 (1 year, 4 months ago)
Previous NameWestpower Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Edward Joseph
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Downshire Hill
London
NW3 1NR
Secretary NameAlan Hoppen
NationalityBritish
StatusResigned
Appointed25 May 2001(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 12 November 2004)
RoleCompany Director
Correspondence Address43 Portland Place
London
W1B 1QH
Director NameJoe Hoppen
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 11 December 2003)
RoleProperty Management
Correspondence Address7 Courthope Road
London
NW3 2LE
Director NameLucy May Hoppen
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(2 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 November 2004)
RoleCompany Director
Correspondence Address13 Madresfield Court
Shenley
Hertfordshire
WD7 9JR
Director NameMr Robert James Leslie Stayton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(3 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH
Secretary NameJennifer Mary Stayton
NationalityBritish
StatusResigned
Appointed12 November 2004(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 13 November 2008)
RoleCompany Director
Correspondence AddressLittle Bushes
Sleapshyde Lane Smallford
St. Albans
Hertfordshire
AL4 0SE
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2011
Net Worth-£28,117
Cash£435
Current Liabilities£966,808

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2022Final Gazette dissolved following liquidation (1 page)
10 August 2022Notice of final account prior to dissolution (31 pages)
31 July 2021Progress report in a winding up by the court (26 pages)
27 August 2020Progress report in a winding up by the court (25 pages)
29 August 2019Progress report in a winding up by the court (25 pages)
30 August 2018Progress report in a winding up by the court (26 pages)
10 August 2017Progress report in a winding up by the court (26 pages)
10 August 2017Progress report in a winding up by the court (26 pages)
12 April 2017Termination of appointment of Robert James Leslie Stayton as a director on 27 March 2017 (2 pages)
12 April 2017Termination of appointment of Robert James Leslie Stayton as a director on 27 March 2017 (2 pages)
2 September 2016Insolvency:liquidators annual progress report to 17/06/2016 (19 pages)
2 September 2016Insolvency:liquidators annual progress report to 17/06/2016 (19 pages)
1 July 2013Registered office address changed from , 43 Overstone Road, Hammersmith London, W6 0AD on 1 July 2013 (2 pages)
1 July 2013Registered office address changed from , 43 Overstone Road, Hammersmith London, W6 0AD on 1 July 2013 (2 pages)
1 July 2013Registered office address changed from , 43 Overstone Road, Hammersmith London, W6 0AD on 1 July 2013 (2 pages)
28 June 2013Appointment of a liquidator (2 pages)
28 June 2013Appointment of a liquidator (2 pages)
20 June 2013Order of court to wind up (2 pages)
20 June 2013Order of court to wind up (2 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 2
(3 pages)
26 April 2012Director's details changed for Mr Robert James Leslie Stayton on 28 March 2012 (2 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 2
(3 pages)
26 April 2012Director's details changed for Mr Robert James Leslie Stayton on 28 March 2012 (2 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 June 2009Return made up to 21/05/09; full list of members (3 pages)
30 June 2009Return made up to 21/05/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 November 2008Appointment terminated secretary jennifer stayton (1 page)
14 November 2008Appointment terminated secretary jennifer stayton (1 page)
28 May 2008Return made up to 21/05/08; full list of members (3 pages)
28 May 2008Return made up to 21/05/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 June 2007Return made up to 21/05/07; full list of members (2 pages)
22 June 2007Return made up to 21/05/07; full list of members (2 pages)
31 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
30 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
6 October 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 September 2006Particulars of mortgage/charge (4 pages)
5 September 2006Particulars of mortgage/charge (4 pages)
5 September 2006Particulars of mortgage/charge (4 pages)
5 September 2006Particulars of mortgage/charge (4 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2006Return made up to 21/05/06; full list of members (2 pages)
14 August 2006Return made up to 21/05/06; full list of members (2 pages)
31 May 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 May 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Registered office changed on 28/02/05 from: 60 welbeck street, london, W1G 9BH (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005Registered office changed on 28/02/05 from: 60 welbeck street, london, W1G 9BH (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
21 December 2004Secretary's particulars changed (1 page)
21 December 2004Secretary's particulars changed (1 page)
17 December 2004Particulars of mortgage/charge (4 pages)
17 December 2004Particulars of mortgage/charge (4 pages)
21 May 2004Return made up to 21/05/04; full list of members (7 pages)
21 May 2004Return made up to 21/05/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
26 February 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 February 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
19 December 2003New director appointed (3 pages)
19 December 2003New director appointed (3 pages)
2 October 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
2 October 2003Registered office changed on 02/10/03 from: 60 welbeck street, london, W1G 9BH (1 page)
2 October 2003Registered office changed on 02/10/03 from: 60 welbeck street, london, W1G 9BH (1 page)
2 October 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
15 June 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 15/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 15/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
3 May 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
16 July 2002New director appointed (1 page)
16 July 2002New director appointed (1 page)
15 July 2002Return made up to 21/05/02; full list of members (6 pages)
15 July 2002Return made up to 21/05/02; full list of members (6 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Secretary resigned (1 page)
25 June 2001Memorandum and Articles of Association (9 pages)
25 June 2001Memorandum and Articles of Association (9 pages)
25 June 2001Registered office changed on 25/06/01 from: 60 tabernacle street london EC2A 4NB (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: 60 tabernacle street london EC2A 4NB (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
12 June 2001Company name changed westpower LIMITED\certificate issued on 12/06/01 (2 pages)
12 June 2001Company name changed westpower LIMITED\certificate issued on 12/06/01 (2 pages)
21 May 2001Incorporation (15 pages)
21 May 2001Incorporation (15 pages)