Company NameWh 325 Limited
Company StatusDissolved
Company Number05868192
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)
Dissolution Date24 March 2009 (15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJaswinder Kaur Bedesha
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlympus Avenue
Leamington Spa
Warwickshire
CV34 6BF
Secretary NameArjan Singh Bedesha
NationalityBritish
StatusClosed
Appointed16 August 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 24 March 2009)
RoleCompany Director
Correspondence AddressWright Hassall Solicitors
Olympus Avenue
Leamington Spa
Warwickshire
CV34 6BF
Director NameMr Keith Ainsworth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Howes Lane
Finham
Coventry
Warwickshire
CV3 6PJ
Director NameMr Robert James Lee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sir Toby Belch Drive
Warwick Gates
Warwick
Warwickshire
CV34 6GP
Secretary NameMr Robert James Lee
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sir Toby Belch Drive
Warwick Gates
Warwick
Warwickshire
CV34 6GP

Location

Registered Address1 York Parade
Brentford
Middlesex
TW8 9AA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
8 February 2008Return made up to 06/07/07; full list of members
  • 363(287) ‐ Registered office changed on 08/02/08
(6 pages)
18 January 2008Registered office changed on 18/01/08 from: clarendon house 125 shenley road borehamwood hertfordshire WD6 1AG (2 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Secretary's particulars changed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned;director resigned (1 page)
5 September 2006New director appointed (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006Registered office changed on 31/08/06 from: 9 clarendon place leamington spa warwickshire CV32 5QP (1 page)
6 July 2006Incorporation (12 pages)