London
N3 2DU
Secretary Name | Samantha Wallis |
---|---|
Status | Closed |
Appointed | 14 January 2009(12 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 30 April 2013) |
Role | Company Director |
Correspondence Address | 39 Etchingham Park Road London N3 2DU |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(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 | 18 January 2008(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 39 Etchingham Park Road London N3 2DU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | David John Robinson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2013 | Application to strike the company off the register (3 pages) |
3 January 2013 | Application to strike the company off the register (3 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
15 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2012 | Registered office address changed from Unit 3 105 London Street Reading Berkshire RG1 4QD United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Annual return made up to 18 January 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Registered office address changed from Unit 3 105 London Street Reading Berkshire RG1 4QD United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Annual return made up to 18 January 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
29 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
31 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
31 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David John Robinson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr David John Robinson on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Samantha Wallis on 1 October 2009 (1 page) |
23 February 2010 | Secretary's details changed for Samantha Wallis on 1 October 2009 (1 page) |
23 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr David John Robinson on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Samantha Wallis on 1 October 2009 (1 page) |
18 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
18 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
4 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
15 January 2009 | Appointment Terminated Secretary westco nominees LIMITED (1 page) |
15 January 2009 | Appointment terminated secretary westco nominees LIMITED (1 page) |
15 January 2009 | Secretary appointed samantha wallis (1 page) |
15 January 2009 | Secretary appointed samantha wallis (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
26 November 2008 | Director appointed david robinson (1 page) |
26 November 2008 | Director appointed david robinson (1 page) |
26 November 2008 | Appointment terminated director westco directors LTD (1 page) |
26 November 2008 | Appointment Terminated Director westco directors LTD (1 page) |
18 January 2008 | Incorporation (15 pages) |
18 January 2008 | Incorporation (15 pages) |