Company NameWestfield Homes (Greenwich) Ltd
Company StatusDissolved
Company Number08267523
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 5 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Alexander Upton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Thomas's Church St Thomas Street
London
SE1 9RY
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSt Thomas's Church
St Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Robert Alexander Upton
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
12 December 2014Application to strike the company off the register (3 pages)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
1 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
1 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2013Register(s) moved to registered inspection location (1 page)
9 December 2013Register(s) moved to registered inspection location (1 page)
9 December 2013Register inspection address has been changed (1 page)
9 December 2013Annual return made up to 25 October 2013 with a full list of shareholders (3 pages)
9 December 2013Annual return made up to 25 October 2013 with a full list of shareholders (3 pages)
9 December 2013Register inspection address has been changed (1 page)
5 November 2012Appointment of Robert Alexander Upton as a director on 25 October 2012 (2 pages)
5 November 2012Appointment of Robert Alexander Upton as a director on 25 October 2012 (2 pages)
25 October 2012Termination of appointment of Andrew Simon Davis as a director on 25 October 2012 (1 page)
25 October 2012Incorporation (43 pages)
25 October 2012Incorporation (43 pages)
25 October 2012Termination of appointment of Andrew Simon Davis as a director on 25 October 2012 (1 page)