Company NameWest London Holdings Plc
Company StatusDissolved
Company Number08136589
CategoryPublic Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Gough
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address120a Evington Valley Road
Leicester
LE5 5LN
Secretary NameMr Jeremiah Donovan
StatusClosed
Appointed01 November 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 19 June 2018)
RoleCompany Director
Correspondence Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD
Director NameMr Jeremiah Donovan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(3 years after company formation)
Appointment Duration2 years, 10 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Secretary NameMichael Holder
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
8-10 Stamford Hill
L;Ondon
N16 6XZ
Director NameMr Tom McCarthy
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD
Director NameAA Company Services Ltd (Corporation)
StatusResigned
Appointed10 July 2012(same day as company formation)
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
8 December 2017Registered office address changed from 31 Oakthorpe Avenue Leicester LE3 0UR to 44 Greenhill Road Harrow Middlesex HA1 1LD on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 31 Oakthorpe Avenue Leicester LE3 0UR to 44 Greenhill Road Harrow Middlesex HA1 1LD on 8 December 2017 (1 page)
16 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
20 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Termination of appointment of Tom Mccarthy as a director on 31 July 2015 (1 page)
24 August 2015Termination of appointment of Tom Mccarthy as a director on 31 July 2015 (1 page)
24 August 2015Appointment of Mr Jeremiah Donovan as a director on 31 July 2015 (2 pages)
24 August 2015Appointment of Mr Jeremiah Donovan as a director on 31 July 2015 (2 pages)
30 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
6 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 December 2013Appointment of Mr Tom Mccarthy as a director (2 pages)
9 December 2013Appointment of Mr Tom Mccarthy as a director (2 pages)
9 December 2013Appointment of Mr Jeremiah Donovan as a secretary (2 pages)
9 December 2013Appointment of Mr Jeremiah Donovan as a secretary (2 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(3 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(3 pages)
10 April 2013Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 10 April 2013 (1 page)
10 April 2013Termination of appointment of Michael Holder as a director (1 page)
10 April 2013Appointment of Mr Patrick Gough as a director (2 pages)
10 April 2013Termination of appointment of Michael Holder as a secretary (1 page)
10 April 2013Termination of appointment of Aa Company Services Ltd as a director (1 page)
10 April 2013Termination of appointment of Michael Holder as a director (1 page)
10 April 2013Termination of appointment of Aa Company Services Ltd as a director (1 page)
10 April 2013Appointment of Mr Patrick Gough as a director (2 pages)
10 April 2013Termination of appointment of Michael Holder as a secretary (1 page)
10 April 2013Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 10 April 2013 (1 page)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)