Mayfair
London
W1J 8LQ
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | Third Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2011 | Application to strike the company off the register (3 pages) |
4 January 2011 | Application to strike the company off the register (3 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Director's details changed for Badal Shah on 28 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Badal Shah on 28 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
1 March 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 June 2008 | Director's Change of Particulars / badal shah / 01/03/2008 / HouseName/Number was: 1, now: green park house; Street was: grace church street, now: 15 stratton street; Area was: , now: mayfair (1 page) |
3 June 2008 | Director's change of particulars / badal shah / 01/03/2008 (1 page) |
2 June 2008 | Director's change of particulars / badal shah / 01/03/2008 (1 page) |
2 June 2008 | Return made up to 01/03/08; full list of members (3 pages) |
2 June 2008 | Director's Change of Particulars / badal shah / 01/03/2008 / HouseName/Number was: , now: 1; Street was: 1 grace church street, now: grace church street; Post Code was: , now: W1J 8LQ (1 page) |
2 June 2008 | Return made up to 01/03/08; full list of members (3 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Incorporation (14 pages) |
1 March 2007 | Incorporation (14 pages) |