Company NameWestwood Park Developments Limited
Company StatusDissolved
Company Number06371584
CategoryPrivate Limited Company
Incorporation Date14 September 2007(16 years, 7 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel Frank Springer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2012(5 years after company formation)
Appointment Duration5 years, 10 months (closed 24 July 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameMr Stephen Alan Kaye
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Nigel Frank Springer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameMrs Mette Willemoes Cooper
NationalityDanish
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 September 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

25 March 2011Delivered on: 29 March 2011
Persons entitled: Mary Machin, Genaro Machin

Classification: Legal charge
Secured details: £40,000 due or to become due from the company to the chargee.
Particulars: F/H land adjacent to 15 westwood park, london t/no 304533.
Outstanding

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
27 April 2018Application to strike the company off the register (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
28 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
20 September 2016Termination of appointment of Mette Willemoes Cooper as a secretary on 30 August 2016 (1 page)
20 September 2016Termination of appointment of Mette Willemoes Cooper as a secretary on 30 August 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200
(3 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200
(3 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
(3 pages)
15 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
(3 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 200
(3 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 200
(3 pages)
6 June 2013Appointment of Mr Nigel Frank Springer as a director (2 pages)
6 June 2013Termination of appointment of Stephen Kaye as a director (1 page)
6 June 2013Appointment of Mr Nigel Frank Springer as a director (2 pages)
6 June 2013Termination of appointment of Stephen Kaye as a director (1 page)
4 June 2013Termination of appointment of Nigel Springer as a director (1 page)
4 June 2013Termination of appointment of Nigel Springer as a director (1 page)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
18 December 2007Ad 14/09/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
18 December 2007Ad 14/09/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
1 October 2007New secretary appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New secretary appointed (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
14 September 2007Incorporation (13 pages)
14 September 2007Incorporation (13 pages)