London
W1F 9HZ
Director Name | Miss Catherine Rachel Tiffany Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Director Name | Mr David Bernard Leigh Wood |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Director Name | Miss Catherine Rachel Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Kensington Gardens Square London W2 4BQ |
Secretary Name | Miss Catherine Rachel Leigh Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Mrs Diane Maureen Wood |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | John Gordon Kingsleigh Wood |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Website | www.westminsterland-group.co.uk |
---|
Registered Address | 9 Golden Square London W1F 9HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £238,781 |
Current Liabilities | £762,219 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2019 | Application to strike the company off the register (1 page) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 May 2018 | Notification of a person with significant control statement (2 pages) |
11 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
11 May 2018 | Cessation of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (1 page) |
10 January 2018 | Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page) |
10 January 2018 | Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages) |
10 January 2018 | Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page) |
10 January 2018 | Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
18 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
26 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
26 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
1 October 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
1 October 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
1 October 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
1 October 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
1 October 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
1 October 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Termination of appointment of Philip Wood as a director (1 page) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Termination of appointment of Philip Wood as a director (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Termination of appointment of Diane Wood as a director (1 page) |
14 May 2012 | Termination of appointment of Diane Wood as a director (1 page) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 March 2011 | Termination of appointment of Catherine Wood as a secretary (1 page) |
9 March 2011 | Termination of appointment of Catherine Wood as a secretary (1 page) |
9 March 2011 | Termination of appointment of Catherine Wood as a director (1 page) |
9 March 2011 | Termination of appointment of Catherine Wood as a director (1 page) |
8 July 2010 | Termination of appointment of John Wood as a director (1 page) |
8 July 2010 | Termination of appointment of John Wood as a director (1 page) |
14 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 July 2009 | Return made up to 05/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 05/05/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 July 2007 | Return made up to 05/05/07; full list of members (3 pages) |
26 July 2007 | Return made up to 05/05/07; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 August 2006 | Return made up to 05/05/06; full list of members (3 pages) |
2 August 2006 | Return made up to 05/05/06; full list of members (3 pages) |
26 May 2006 | Amended accounts made up to 30 June 2005 (4 pages) |
26 May 2006 | Amended accounts made up to 30 June 2005 (4 pages) |
21 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
21 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
27 May 2005 | Return made up to 05/05/05; full list of members
|
27 May 2005 | Return made up to 05/05/05; full list of members
|
5 April 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
5 April 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
5 May 2004 | Incorporation (17 pages) |
5 May 2004 | Incorporation (17 pages) |