Company NameWestminster Capital Limited
Company StatusDissolved
Company Number06165139
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Dissolution Date6 January 2010 (14 years, 3 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 John Beck
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 06 January 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 94 Gloucester Terrace
London
W2 6HP
Director NameHydyr Hojayev
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityTurkmen
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleSales Executive
Correspondence Address107 James Hammett House
Ravenscroft Street
London
E2 7QJ
Secretary NameAyna Lokkayeva
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address107 James Hammett House
Ravenscroft Street
London
E2 7QJ

Location

Registered Address94 Gloucester Terrace
London
W2 6HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

6 January 2010Final Gazette dissolved following liquidation (1 page)
6 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2009Completion of winding up (1 page)
6 October 2009Completion of winding up (1 page)
13 April 2009Order of court to wind up (1 page)
13 April 2009Order of court to wind up (1 page)
9 April 2009Order of court to wind up (2 pages)
9 April 2009Order of court to wind up (2 pages)
11 December 2008Director's change of particulars / john beck / 01/12/2008 (2 pages)
11 December 2008Director's Change of Particulars / john beck / 01/12/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 4; Street was: flat 7 bentley court, now: 94 gloucester terrace; Area was: 72-74 kensington gardens square, now: ; Post Code was: W2 4DQ, now: W2 6HP (2 pages)
9 December 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
9 December 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
1 December 2008Registered office changed on 01/12/2008 from 7 bentley court 72-74 kensington gardens square london W2 4DQ (1 page)
1 December 2008Registered office changed on 01/12/2008 from 7 bentley court 72-74 kensington gardens square london W2 4DQ (1 page)
2 June 2008Appointment Terminated Director hydyr hojayev (1 page)
2 June 2008Appointment terminated director hydyr hojayev (1 page)
2 June 2008Appointment terminated secretary ayna lokkayeva (1 page)
2 June 2008Appointment Terminated Secretary ayna lokkayeva (1 page)
22 April 2008Return made up to 16/03/08; full list of members (3 pages)
22 April 2008Return made up to 16/03/08; full list of members (3 pages)
17 October 2007Ad 04/09/07--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007Ad 04/09/07--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
17 October 2007New director appointed (2 pages)
16 March 2007Incorporation (12 pages)
16 March 2007Incorporation (12 pages)