London
EC1V 9LT
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Director Name | Khizar Hyatt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 July 2006) |
Role | Trader |
Correspondence Address | 263a Barking Road London E6 1LB |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | Office 2 145 Wood Lane Dagenham Essex RM8 3LT |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Parsloes |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2009 | Dissolution deferment (1 page) |
1 July 2009 | Completion of winding up (1 page) |
1 July 2009 | Completion of winding up (1 page) |
1 July 2009 | Dissolution deferment (1 page) |
8 April 2008 | Order of court to wind up (2 pages) |
8 April 2008 | Order of court to wind up (2 pages) |
21 March 2008 | Order of court to wind up (1 page) |
21 March 2008 | Order of court to wind up (1 page) |
13 March 2008 | Court order notice of winding up (2 pages) |
13 March 2008 | Court order notice of winding up (2 pages) |
30 October 2007 | Strike-off action suspended (1 page) |
30 October 2007 | Strike-off action suspended (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
9 November 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (1 page) |
10 March 2006 | Incorporation (14 pages) |
10 March 2006 | Incorporation (14 pages) |