Barton
Cambridge
Cambridgeshire
CB3 7AY
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 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 | 15 June 2007(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 62 Inwood Avenue Flat 6 Hounslow TW3 1XG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Registered office address changed from 145-157 st John Street London EC1V 4PY on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PY on 21 February 2012 (1 page) |
21 February 2012 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
21 February 2012 | Termination of appointment of Adrian Koe as a director (1 page) |
21 February 2012 | Termination of appointment of Westco Directors Ltd as a director on 21 February 2012 (1 page) |
21 February 2012 | Termination of appointment of Adrian Michael Koe as a director on 21 February 2012 (1 page) |
17 November 2011 | Compulsory strike-off action has been suspended (1 page) |
17 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Termination of appointment of Westco Nominees Limited as a secretary (1 page) |
2 February 2011 | Termination of appointment of Westco Nominees Limited as a secretary (1 page) |
16 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
16 March 2009 | Accounts made up to 30 June 2008 (2 pages) |
16 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Director appointed adrian michael koe (1 page) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Director appointed adrian michael koe (1 page) |
11 March 2009 | Return made up to 15/06/08; full list of members (3 pages) |
11 March 2009 | Return made up to 15/06/08; full list of members (3 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2007 | Incorporation (15 pages) |
15 June 2007 | Incorporation (15 pages) |