London
N5 1ND
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £51,509 |
Cash | £73,629 |
Current Liabilities | £26,129 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2010 | Application to strike the company off the register (3 pages) |
13 May 2010 | Application to strike the company off the register (3 pages) |
19 November 2009 | Director's details changed for Peter Daniel Robbins on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders Statement of capital on 2009-11-19
|
19 November 2009 | Director's details changed for Peter Daniel Robbins on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders Statement of capital on 2009-11-19
|
19 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders Statement of capital on 2009-11-19
|
21 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
18 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
17 November 2008 | Appointment Terminated Secretary westco nominees LIMITED (1 page) |
17 November 2008 | Appointment terminated secretary westco nominees LIMITED (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH united kingdom (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH united kingdom (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
25 February 2008 | Director's Change of Particulars / peter robbins / 22/02/2008 / HouseName/Number was: , now: 56B; Street was: flat 3, now: drayton park; Area was: 132 essex road, now: ; Post Code was: N1 8LX, now: N5 1ND; Country was: , now: united kingdom (1 page) |
25 February 2008 | Director's change of particulars / peter robbins / 22/02/2008 (1 page) |
7 November 2007 | Incorporation (15 pages) |
7 November 2007 | Incorporation (15 pages) |