Company Name99 Westbourne Terrace Management Company Limited
Company StatusDissolved
Company Number04788625
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRosemary Alcock
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleProperty Manager
Correspondence AddressVine Cottage
Chilton Foliat
Hungerford
Berkshire
RG17 0TE
Director NameGeorgina Jennifer Catling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleInterior Designer
Correspondence AddressThe Penthouse
99 Westbourne Terrace
London
W2 6QT
Secretary NameRaheel Ackrim
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Phillimore Court
Kensington High Street
London
W8 7DT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressLachman Livingstone
Chartered Accountants
136 Pinner Road Northwood
Middlesex
HA6 1BP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
25 April 2008Appointment terminated secretary raheel ackrim (1 page)
20 November 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
11 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
11 November 2005Registered office changed on 11/11/05 from: 99 westbourne terrace london W2 6QT (1 page)
11 November 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 July 2005Return made up to 05/06/05; full list of members (7 pages)
11 October 2004Return made up to 05/06/04; full list of members (7 pages)
21 August 2003New director appointed (2 pages)
13 June 2003Director resigned (2 pages)
13 June 2003Secretary resigned (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Registered office changed on 13/06/03 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
13 June 2003New secretary appointed (2 pages)
5 June 2003Incorporation (17 pages)