London
N1 7GU
Director Name | Mr Ian Richard Taylor |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4 Victoria Drive Queensland 4211 |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 July 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2014) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2014) |
Correspondence Address | 145-157 St John Street . London EC1V 4PY |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | Westco Directors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2015 | Application to strike the company off the register (3 pages) |
7 October 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 7 October 2015 (1 page) |
17 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 August 2014 | Termination of appointment of Ian Taylor as a director on 31 May 2014 (1 page) |
11 August 2014 | Termination of appointment of Westco Directors Ltd as a director on 31 May 2014 (1 page) |
11 August 2014 | Appointment of Mr Haritharan Ramachandran as a director on 31 May 2014 (2 pages) |
6 August 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
12 July 2012 | Appointment of Westco Directors Ltd as a director (2 pages) |
12 July 2012 | Appointment of Westco Directors Ltd as a director (2 pages) |
12 July 2012 | Appointment of Mr Ian Taylor as a director (2 pages) |
12 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (2 pages) |
12 July 2012 | Appointment of Ian Taylor as a director (2 pages) |
19 January 2012 | Termination of appointment of Ian Taylor as a director (1 page) |
19 January 2012 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
20 April 2010 | Incorporation
|