Company NameProperty West Enterprises Limited
Company StatusDissolved
Company Number04920186
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 6 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRichard Davies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 23 June 2009)
RoleBuilder
Correspondence Address8 Adelaide Terrace
Brentford
Middlesex
TW8 9PQ
Secretary NameJimmy White
NationalityBritish
StatusClosed
Appointed01 March 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address8 Adelaide Terrace
Brentford
Middlesex
TW8 9PQ
Director NameThomas Francis Powell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed19 September 2008(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (closed 23 June 2009)
RoleBuilder
Correspondence AddressTop Floor 107 Brondesbury Villas
Kilburn
London
NW6 6AG
Secretary NameThomas Francis Powell
NationalityIrish
StatusClosed
Appointed19 September 2008(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (closed 23 June 2009)
RoleBuilder
Correspondence AddressTop Floor 107 Brondesbury Villas
Kilburn
London
NW6 6AG
Director NameDamian Cahill
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address29 Derwent Yard
Derwent Road Ealing
London
W5 4TW
Director NameShane Mark Oneill
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleBuilding Surveyor
Correspondence Address101 Whiteside Rd
Brentford
IW8 9NR
Director NameMichael Owen Shaughnessy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleMechanical Engineer
Correspondence Address9 Cavendish Avenue
Ealing
London
W13 0JG
Secretary NameShane Mark Oneill
NationalityIrish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleBuilding Surveyor
Correspondence Address101 Whiteside Rd
Brentford
IW8 9NR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address31 The Broadway
Cricklewood
London
NW2 3JX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Financials

Year2014
Turnover£9,765
Gross Profit£4,665
Net Worth£952
Cash£26
Current Liabilities£2,223

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Director and secretary appointed thomas francis powell (2 pages)
24 June 2008Registered office changed on 24/06/2008 from 8 adelaide terrace brentford middx TW8 9PQ (1 page)
5 March 2008Return made up to 02/10/07; full list of members (3 pages)
19 March 2007New director appointed (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007Registered office changed on 19/03/07 from: 29 derwent yard derwent road ealing london W5 4TW (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007Director resigned (1 page)
6 January 2007Return made up to 02/10/06; full list of members
  • 363(287) ‐ Registered office changed on 06/01/07
(7 pages)
20 November 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
24 October 2005Return made up to 02/10/05; full list of members (3 pages)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
23 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
22 December 2004Return made up to 02/10/04; full list of members (7 pages)
8 October 2004Director resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003New director appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Director resigned (1 page)