Westmount
Quebec
H3y 1g5
Director Name | Katy Shebath |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 24 February 2010(same day as company formation) |
Role | Business Woman |
Country of Residence | Canada |
Correspondence Address | 434 Morrison Mount Royal Quebec H3r 1l4 |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2016 | Application to strike the company off the register (3 pages) |
8 September 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 1 July 2016 (1 page) |
15 June 2016 | Registered office address changed from C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London England W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London England W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 15 June 2016 (1 page) |
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
23 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
4 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
31 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
23 March 2010 | Appointment of Katy Shebath as a director (3 pages) |
23 March 2010 | Appointment of David Nathaniel as a director (3 pages) |
23 March 2010 | Appointment of David Nathaniel as a director (3 pages) |
23 March 2010 | Appointment of Katy Shebath as a director (3 pages) |
22 March 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
22 March 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
24 February 2010 | Incorporation (43 pages) |
24 February 2010 | Incorporation (43 pages) |