London
EC1M 6AX
Secretary Name | Westmoore Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | Third Floor 13 Charterhouse Square London EC1M 6AX |
Registered Address | Third Floor 13 Charterhouse Square London EC1M 6AX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Termination of appointment of Westmoore Corporate Services Limited as a secretary (1 page) |
1 November 2011 | Termination of appointment of Westmoore Corporate Services Limited as a secretary (1 page) |
1 November 2011 | Termination of appointment of Westmoore Corporate Services Limited as a secretary on 31 October 2011 (1 page) |
1 November 2011 | Termination of appointment of Stein Harald Johnsen as a director on 31 October 2011 (1 page) |
1 November 2011 | Termination of appointment of Westmoore Corporate Services Limited as a secretary on 31 October 2011 (1 page) |
1 November 2011 | Termination of appointment of Stein Johnsen as a director (1 page) |
27 October 2011 | Company name changed westmoore corporate management LIMITED\certificate issued on 27/10/11
|
27 October 2011 | Company name changed westmoore corporate management LIMITED\certificate issued on 27/10/11
|
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
29 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
29 September 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
29 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
29 September 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Secretary's details changed for Westmoore Corporate Services Limited on 2 August 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Westmoore Corporate Services Limited on 2 August 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Westmoore Corporate Services Limited on 2 August 2010 (2 pages) |
25 June 2010 | Registered office address changed from 3B Third Floor 13 Charterhouse Square London EC1M 6AX United Kingdom on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from 3B Third Floor 13 Charterhouse Square London EC1M 6AX United Kingdom on 25 June 2010 (1 page) |
24 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Westmoore Corporate Services Limited on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Stein Johnsen on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stein Johnsen on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Secretary's details changed for Westmoore Corporate Services Limited on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Stein Johnsen on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Westmoore Corporate Services Limited on 1 October 2009 (1 page) |
24 August 2009 | Accounts made up to 31 August 2008 (2 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
11 September 2008 | Director's Change of Particulars / stein johnsen / 02/08/2008 / HouseName/Number was: , now: .; Street was: beau vista 3, now: po box 12; Post Code was: GY9 0SE, now: GY9 0SB (1 page) |
11 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
11 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 501 international house 223 regent street london W1B 2QD (1 page) |
11 September 2008 | Director's change of particulars / stein johnsen / 02/08/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 501 international house 223 regent street london W1B 2QD (1 page) |
21 February 2008 | Accounts made up to 31 August 2007 (2 pages) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Return made up to 02/08/07; full list of members (2 pages) |
21 February 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
21 February 2008 | Return made up to 02/08/07; full list of members (2 pages) |
21 February 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: token house, suite 307 11-12 tokenhouse yard london EC2R 7AS (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: token house, suite 307 11-12 tokenhouse yard london EC2R 7AS (1 page) |
2 August 2006 | Incorporation (16 pages) |
2 August 2006 | Incorporation (16 pages) |