London
N1 7GU
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 |
---|
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2019 | Application to strike the company off the register (1 page) |
25 June 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
20 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
19 June 2017 | Director's details changed for Pablo Perez on 19 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Director's details changed for Pablo Perez on 19 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 August 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 15 August 2016 (1 page) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
19 November 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 November 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|