Company NameWest End Sports Teams
Company StatusDissolved
Company Number04392397
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameFay Behbehani
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address235 Old Marylebone Road
London
NW1 5PH
Director NameEric Coody
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleConsultant Economist
Country of ResidenceUnited Kingdom
Correspondence Address151 Lauderdale Mansions
Lauderdale Road
London
W9 1LY
Secretary NameClaire Alexandra Davies
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address151 Lauderdale Mansions
Lauderdale Road
London
W9 1LY

Location

Registered Address235 Old Marylebone Road
London
NW1 5PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,785
Cash£97

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
5 March 2012Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 February 2012Annual return made up to 20 March 2011 (14 pages)
23 February 2012Annual return made up to 20 March 2011 (14 pages)
21 February 2012Appointment of Fay Behbehani as a director (3 pages)
21 February 2012Appointment of Fay Behbehani as a director (3 pages)
20 February 2012Appointment of Fay Behbehani as a director on 1 May 2011 (2 pages)
20 February 2012Appointment of Fay Behbehani as a director (2 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2011Registered office address changed from 151 Lauderdale Mansions Lauderdale Road London W9 1LY on 20 July 2011 (1 page)
20 July 2011Termination of appointment of Claire Davies as a secretary (1 page)
20 July 2011Termination of appointment of Eric Coody as a director (1 page)
20 July 2011Registered office address changed from 151 Lauderdale Mansions Lauderdale Road London W9 1LY on 20 July 2011 (1 page)
20 July 2011Termination of appointment of Eric Coody as a director (1 page)
20 July 2011Termination of appointment of Claire Davies as a secretary (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
16 April 2010Director's details changed for Eric Coody on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Eric Coody on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Eric Coody on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 20 March 2010 no member list (2 pages)
16 April 2010Annual return made up to 20 March 2010 no member list (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
13 April 2009Annual return made up to 20/03/09 (2 pages)
13 April 2009Annual return made up to 20/03/09 (2 pages)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 April 2008Annual return made up to 20/03/08 (2 pages)
24 April 2008Annual return made up to 20/03/08 (2 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 April 2007Annual return made up to 20/03/07 (2 pages)
3 April 2007Annual return made up to 20/03/07 (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
31 March 2006Annual return made up to 20/03/06 (3 pages)
31 March 2006Annual return made up to 20/03/06 (3 pages)
31 March 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
31 March 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
18 June 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 June 2004Annual return made up to 31/03/04 (3 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
9 April 2003Annual return made up to 31/03/03 (6 pages)
9 April 2003Annual return made up to 31/03/03 (6 pages)
12 March 2002Incorporation (22 pages)