Company NameWest Hill Homes Limited
Company StatusDissolved
Company Number08606922
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NameCtori Property Developments Limited

Business Activity

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

Directors

Director NameMr Peter Cavill
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEuston House 24 Eversholt Street
Euston
London
NW1 1AD
Director NameMr Panayiotis Ctori
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Lane
London
N14 5ES

Location

Registered AddressEuston House 24 Eversholt Street
Euston
London
NW1 1AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Peter Cavill
51.00%
Ordinary
49 at £1Panayiotis Ctori
49.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Registered office address changed from 2 Cochrane Road Wimbledon London SW19 3QP to 85-87 Bayham Street Camden London NW1 0AG on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 2 Cochrane Road Wimbledon London SW19 3QP to 85-87 Bayham Street Camden London NW1 0AG on 1 October 2015 (1 page)
17 August 2015Annual return made up to 12 July 2015
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (4 pages)
25 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 June 2014Company name changed ctori property developments LIMITED\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)