Company NameWeststar Residential Limited
Company StatusDissolved
Company Number04336562
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameMenaview Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLaurence Hamilton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(3 weeks, 6 days after company formation)
Appointment Duration14 years, 5 months (closed 28 June 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Aylmer Close
Stanmore
Middlesex
HA7 3EQ
Director NameMr Akram Sawdaye
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(3 weeks, 6 days after company formation)
Appointment Duration14 years, 5 months (closed 28 June 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Russell Grove
Mill Hill
London
NW7 3QU
Secretary NameMr Akram Sawdaye
NationalityBritish
StatusClosed
Appointed03 January 2002(3 weeks, 6 days after company formation)
Appointment Duration14 years, 5 months (closed 28 June 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Russell Grove
Mill Hill
London
NW7 3QU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Anthony Stephens & Co
174 Victoria Park Road
London
E9 7HD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Akram Sawdaye
50.00%
Ordinary
50 at £1Laurence Hamilton
50.00%
Ordinary

Financials

Year2014
Net Worth£11,373
Cash£2,591
Current Liabilities£11,971

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

25 November 2011Delivered on: 1 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £140,000.00 due or to become due from the company to the chargee.
Particulars: 99 sunnymead road london.
Outstanding
19 December 2002Delivered on: 7 January 2003
Persons entitled: Woolwich PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 376 central avenue southend on sea.
Outstanding
14 August 2011Delivered on: 18 August 2011
Satisfied on: 2 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Satisfaction of charge 2 in full (1 page)
2 February 2016Satisfaction of charge 2 in full (1 page)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
(5 pages)
26 September 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
(5 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2015Compulsory strike-off action has been suspended (1 page)
11 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
11 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
4 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
4 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
4 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Laurence Hamilton on 1 December 2009 (2 pages)
15 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Laurence Hamilton on 1 December 2009 (2 pages)
15 February 2010Director's details changed for Laurence Hamilton on 1 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 07/12/08; full list of members (3 pages)
25 March 2009Return made up to 07/12/08; full list of members (3 pages)
15 January 2009Return made up to 07/12/07; full list of members (3 pages)
15 January 2009Return made up to 07/12/07; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2007Registered office changed on 29/10/07 from: 36 high street southgate london N14 6EE (1 page)
29 October 2007Registered office changed on 29/10/07 from: 36 high street southgate london N14 6EE (1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 December 2006Return made up to 07/12/06; full list of members (7 pages)
21 December 2006Return made up to 07/12/06; full list of members (7 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 December 2005Return made up to 07/12/05; full list of members (7 pages)
13 December 2005Return made up to 07/12/05; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 December 2004Return made up to 07/12/04; full list of members (7 pages)
16 December 2004Return made up to 07/12/04; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 December 2003Return made up to 07/12/03; full list of members (7 pages)
19 December 2003Return made up to 07/12/03; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
30 April 2002Registered office changed on 30/04/02 from: 5 russell grove london NW7 3QU (1 page)
30 April 2002Registered office changed on 30/04/02 from: 5 russell grove london NW7 3QU (1 page)
23 January 2002Memorandum and Articles of Association (15 pages)
23 January 2002Memorandum and Articles of Association (15 pages)
21 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2002Director resigned (1 page)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002Director resigned (1 page)
9 January 2002Company name changed menaview LIMITED\certificate issued on 09/01/02 (2 pages)
9 January 2002Company name changed menaview LIMITED\certificate issued on 09/01/02 (2 pages)
8 January 2002Registered office changed on 08/01/02 from: 6-8 underwood street london N1 7JQ (1 page)
8 January 2002Registered office changed on 08/01/02 from: 6-8 underwood street london N1 7JQ (1 page)
7 December 2001Incorporation (18 pages)
7 December 2001Incorporation (18 pages)