Company NameWest End Property Services Limited
Company StatusDissolved
Company Number06290949
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sydney John William Martin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Belvedere Road
Bexleyheath
Kent
DA7 4PF
Director NameMr George William Welch
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Rochester Drive
Bexley
Kent
DA5 1QF
Secretary NameMr Sydney John William Martin
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Belvedere Road
Bexleyheath
Kent
DA7 4PF

Location

Registered AddressThames Innovation Centre
2 Veridion Park
Erith
Kent
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1George Welch
50.00%
Ordinary
1 at £1Sydney John William Martin
50.00%
Ordinary

Financials

Year2014
Net Worth£6,503
Cash£6,265
Current Liabilities£17,085

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2013Compulsory strike-off action has been suspended (1 page)
12 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
21 September 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 2
(5 pages)
21 September 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 2
(5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
23 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
16 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for George Welch on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for George Welch on 1 October 2009 (2 pages)
16 July 2010Registered office address changed from Upper Floor, 21 Highfield Road Dartford Kent DA1 2JS on 16 July 2010 (1 page)
16 July 2010Director's details changed for George Welch on 1 October 2009 (2 pages)
16 July 2010Registered office address changed from Upper Floor, 21 Highfield Road Dartford Kent DA1 2JS on 16 July 2010 (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 August 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Return made up to 25/06/09; full list of members (4 pages)
29 July 2009Return made up to 25/06/09; full list of members (4 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2008Return made up to 25/06/08; full list of members (4 pages)
22 September 2008Return made up to 25/06/08; full list of members (4 pages)
25 June 2007Incorporation (11 pages)
25 June 2007Incorporation (11 pages)