Company NameWestminster Cctv Trust
Company StatusDissolved
Company Number04361275
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 January 2002(22 years, 3 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameMr Gary John Reeves
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 11 May 2010)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address19 High Street
Ropsley
Grantham
Lincolnshire
NG33 4BG
Director NameDavid John Morgan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(2 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 11 May 2010)
RolePolice Officer
Correspondence AddressClaerwen
Cheltenham Road
Bisley
Gloucestershire
GL6 7BJ
Wales
Secretary NameMatthew Norwell
NationalityBritish
StatusClosed
Appointed06 June 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address19 Norman House
London
SW8 2TA
Director NamePaul Anthony Toland
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleChief Superintendent
Correspondence AddressMetropolitan Police
Whitehall Police Office, Victoria Em
London
SW1A 2JL
Director NameBryan Colin Burrdugh
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Chancel Court
57 Dean Street
London
W1D 6AH
Director NameRobert Hazard Todd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleRegional Security Manager
Correspondence AddressLavender Cottage
Hillcrest Road
Edenbridge
Kent
TN8 6JS
Director NameMichael Finbarr O'Connor
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleHotel Operations Director
Country of ResidenceEngland
Correspondence Address29 Warwick Mansions
Cromwell Crescent
London
SW5 9QR
Director NameMr Alexander John McDiamid Nicoll
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleHead Of Internal Communication
Country of ResidenceUnited Kingdom
Correspondence Address45 Natal Road
London
SW16 6JA
Director NameMrs Doreen Miller
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ranulf Road
London
NW2 2BT
Secretary NameMs Dale Alexandra Cash
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Avenue Road
Brentford
Middlesex
TW8 9NS
Director NameStanley Michael Brown
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(2 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 January 2003)
RoleCommercial Property Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Castle Drive
Maidenhead
Berkshire
SL6 6DB
Director NameKwai Choy Wong
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed27 June 2002(4 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 23 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Daylesford Avenue
London
SW15 5QR
Director NameMr Nicholas Tamblyn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(4 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2004)
RoleChairman Uk Plc
Country of ResidenceEngland
Correspondence AddressClouds Hill Miles Lane
Cobham
Surrey
KT11 2EF
Director NameGareth Edmund Clutton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(4 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandrock
Cinder Hill, North Chailey
Lewes
East Sussex
BN8 4HR
Director NameMs Sally Patricia Humphreys
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 2005)
RoleHead Of Trade Association
Country of ResidenceUnited Kingdom
Correspondence Address73 Osprey Close
London
E11 1SZ
Director NameSarah Elizabeth Porter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 February 2009)
RoleCEO
Country of ResidenceEngland
Correspondence AddressShiplake Cottage
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3LW
Director NameMr David Lewis Shaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 February 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Portland Road
London
W11 4LQ
Director NameRobert Digby Paul Cohen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2005)
RoleManaging Director
Correspondence AddressWest Cottage
Woodhall Lane
Sunningdale
Berkshire
SL5 9QW
Secretary NameRuth Clark
NationalityBritish
StatusResigned
Appointed10 December 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressFlat 4 18 Ospringe Road
London
NW5 2JE
Director NameMr Simon Michael Williets
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(2 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Tivoli Road
Crouch End
London
N8 8RE
Secretary NameDannie McDonald
NationalityBritish
StatusResigned
Appointed31 March 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2006)
RoleCompany Director
Correspondence Address28 Holmesdale Park
Coopers Hill Road
Nutfield
Surrey
RH1 4NW
Director NameCllr Audrey Ruth Lewis
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 2009)
RoleRetired
Correspondence Address7 York House
Upper Montagu Street
London
W1H 1FR
Director NameChristopher Robert Peers
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2009)
RoleBid Manager
Correspondence Address4 Hollyberry Grove
Holmer Green
High Wycombe
Buckinghamshire
HP15 6XB

Location

Registered AddressWestminster City Hall
5th Floor West
64 Victoria Street
London
SW1E 6QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts6 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End06 April

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
16 January 2010Application to strike the company off the register (3 pages)
16 January 2010Application to strike the company off the register (3 pages)
31 October 2009Total exemption full accounts made up to 6 April 2008 (11 pages)
31 October 2009Total exemption full accounts made up to 6 April 2008 (11 pages)
31 October 2009Total exemption full accounts made up to 6 April 2008 (11 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
14 May 2009Annual return made up to 28/01/08 (10 pages)
14 May 2009Annual return made up to 28/01/09 (12 pages)
14 May 2009Annual return made up to 28/01/08 (10 pages)
14 May 2009Annual return made up to 28/01/09 (12 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
13 February 2009Appointment Terminated Director michael o'connor (1 page)
13 February 2009Appointment Terminated Director christopher peers (1 page)
13 February 2009Appointment terminated director michael o'connor (1 page)
13 February 2009Appointment Terminated Director sarah porter (1 page)
13 February 2009Appointment terminated director audrey lewis (2 pages)
13 February 2009Appointment Terminated Director david shaw (1 page)
13 February 2009Appointment terminated director david shaw (1 page)
13 February 2009Appointment terminated director sarah porter (1 page)
13 February 2009Appointment terminated director christopher peers (1 page)
13 February 2009Appointment Terminated Director audrey lewis (2 pages)
11 March 2008Full accounts made up to 6 April 2007 (14 pages)
11 March 2008Full accounts made up to 6 April 2007 (14 pages)
11 March 2008Full accounts made up to 6 April 2007 (14 pages)
17 August 2007Full accounts made up to 6 April 2006 (17 pages)
17 August 2007Full accounts made up to 6 April 2006 (17 pages)
17 August 2007Full accounts made up to 6 April 2006 (17 pages)
23 April 2007Annual return made up to 28/01/07 (3 pages)
23 April 2007Annual return made up to 28/01/07 (3 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Registered office changed on 20/04/07 from: council house room 57 97-113 marylebon road london NW1 5PT (1 page)
20 April 2007Registered office changed on 20/04/07 from: council house room 57 97-113 marylebon road london NW1 5PT (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
24 October 2006Full accounts made up to 6 April 2005 (13 pages)
24 October 2006Full accounts made up to 6 April 2005 (13 pages)
24 October 2006Full accounts made up to 6 April 2005 (13 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
3 April 2006Annual return made up to 28/01/06 (8 pages)
3 April 2006Annual return made up to 28/01/06 (8 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
6 February 2006Director resigned (2 pages)
6 February 2006Director resigned (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
14 September 2005Annual return made up to 28/01/05 (9 pages)
14 September 2005Annual return made up to 28/01/05 (9 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
20 April 2005Full accounts made up to 6 April 2004 (11 pages)
20 April 2005Full accounts made up to 6 April 2004 (11 pages)
20 April 2005Full accounts made up to 6 April 2004 (11 pages)
8 March 2005Memorandum and Articles of Association (14 pages)
8 March 2005Memorandum and Articles of Association (14 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
13 February 2004New director appointed (3 pages)
13 February 2004New director appointed (3 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Annual return made up to 28/01/04 (7 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Annual return made up to 28/01/04
  • 363(287) ‐ Registered office changed on 13/02/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 February 2004Full accounts made up to 6 April 2003 (10 pages)
4 February 2004Full accounts made up to 6 April 2003 (10 pages)
4 February 2004Full accounts made up to 6 April 2003 (10 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
19 June 2003Accounting reference date extended from 31/01/03 to 06/04/03 (1 page)
19 June 2003Accounting reference date extended from 31/01/03 to 06/04/03 (1 page)
1 March 2003Annual return made up to 28/01/03 (8 pages)
1 March 2003Annual return made up to 28/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
11 July 2002New director appointed (4 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (4 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (4 pages)
11 July 2002New director appointed (4 pages)
28 January 2002Incorporation (40 pages)
28 January 2002Incorporation (40 pages)