Highbury
London
N5 2QX
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 15 Duncan Terrace London N1 8BZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2012 | Application to strike the company off the register (3 pages) |
4 May 2012 | Application to strike the company off the register (3 pages) |
11 January 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
11 January 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
7 November 2011 | Annual return made up to 30 July 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
7 November 2011 | Annual return made up to 30 July 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
19 October 2011 | Termination of appointment of Westco Nominees Limited as a secretary (1 page) |
19 October 2011 | Termination of appointment of Westco Nominees Limited as a secretary on 19 October 2011 (1 page) |
19 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
19 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
25 August 2010 | Secretary's details changed for Westco Nominees Limited on 30 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Rohan Lennox Clementson on 30 July 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Westco Nominees Limited on 30 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Rohan Lennox Clementson on 30 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from 15 Duncan Terrace London London N1 8BZ England on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from 15 Duncan Terrace London London N1 8BZ England on 10 June 2010 (1 page) |
2 June 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
2 June 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 29 July 2008 (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 29 July 2008 (3 pages) |
22 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
22 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
28 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
30 July 2007 | Incorporation (15 pages) |
30 July 2007 | Incorporation (15 pages) |