Company NameWest Harrow Investments Limited
Company StatusDissolved
Company Number05472395
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mario Gabriele Albera
Date of BirthDecember 1951 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed09 April 2010(4 years, 10 months after company formation)
Appointment Duration4 years (closed 06 May 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address33rd Floor 25 Canada Square
London
E14 5LQ
Secretary NameMs Federica Bertollini
NationalityItalian
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Inwen Court
Grinstead Road
London
SE8 5BN
Director NameMr Mario Gabriele Albera
Date of BirthDecember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed09 April 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address33rd Floor 25 Canada Square
London
E14 5LQ
Director NameICM Directors Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address4 Warren Mews
London
W1T 6AW
Director NameRichmond & Partners Management (Corporation)
StatusResigned
Appointed30 August 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 April 2010)
Correspondence AddressSuite 804 - 1220 North Market Street
Wilmington
Delaware
De 19801

Location

Registered Address33rd Floor 25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Pearwood Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 September 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
(3 pages)
17 September 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
(3 pages)
17 September 2012Termination of appointment of Mario Albera as a director (1 page)
17 September 2012Termination of appointment of Mario Albera as a director (1 page)
17 September 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
(3 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
13 October 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
13 July 2010Termination of appointment of Federica Bertollini as a secretary (1 page)
13 July 2010Termination of appointment of Federica Bertollini as a secretary (1 page)
4 June 2010Appointment of Mr Mario Gabriele Albera as a director (2 pages)
4 June 2010Appointment of Mr Mario Gabriele Albera as a director (2 pages)
2 June 2010Appointment of Mr Mario Gabriele Albera as a director (2 pages)
2 June 2010Termination of appointment of Richmond & Partners Management as a director (1 page)
2 June 2010Termination of appointment of Richmond & Partners Management as a director (1 page)
2 June 2010Appointment of Mr Mario Gabriele Albera as a director (2 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 July 2009Return made up to 06/06/09; full list of members (3 pages)
7 July 2009Return made up to 06/06/09; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 August 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
7 August 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 August 2008Return made up to 06/06/08; full list of members (3 pages)
5 August 2008Return made up to 06/06/08; full list of members (3 pages)
29 July 2008Registered office changed on 29/07/2008 from 4 warren mews london W1T 6AW (1 page)
29 July 2008Registered office changed on 29/07/2008 from 4 warren mews london W1T 6AW (1 page)
17 July 2007Return made up to 06/06/07; full list of members (2 pages)
17 July 2007Return made up to 06/06/07; full list of members (2 pages)
7 November 2006Delivery ext'd 3 mth 31/12/05 (1 page)
7 November 2006Delivery ext'd 3 mth 31/12/05 (1 page)
1 November 2006Registered office changed on 01/11/06 from: 401 langham house 29 margharet street london W1N 7LB (1 page)
1 November 2006Registered office changed on 01/11/06 from: 401 langham house 29 margharet street london W1N 7LB (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
27 July 2006Return made up to 06/06/06; full list of members (2 pages)
27 July 2006Return made up to 06/06/06; full list of members (2 pages)
20 July 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
20 July 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
6 June 2005Incorporation (14 pages)
6 June 2005Incorporation (14 pages)