London
NW8 0EH
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2011 | Final Gazette dissolved following liquidation (1 page) |
10 March 2011 | Notice of move from Administration to Dissolution on 4 March 2011 (18 pages) |
10 March 2011 | Administrator's progress report to 4 March 2011 (18 pages) |
10 March 2011 | Administrator's progress report to 4 March 2011 (18 pages) |
10 March 2011 | Administrator's progress report to 4 March 2011 (18 pages) |
10 March 2011 | Notice of move from Administration to Dissolution (18 pages) |
13 October 2010 | Administrator's progress report to 10 September 2010 (18 pages) |
13 October 2010 | Administrator's progress report to 10 September 2010 (18 pages) |
7 June 2010 | Statement of administrator's proposal (32 pages) |
7 June 2010 | Statement of administrator's proposal (32 pages) |
26 May 2010 | Result of meeting of creditors (30 pages) |
26 May 2010 | Result of meeting of creditors (30 pages) |
11 May 2010 | Statement of administrator's proposal (31 pages) |
11 May 2010 | Statement of administrator's proposal (31 pages) |
12 April 2010 | Statement of affairs with form 2.14B (5 pages) |
12 April 2010 | Statement of affairs with form 2.14B (5 pages) |
22 March 2010 | Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 22 March 2010 (2 pages) |
18 March 2010 | Appointment of an administrator (1 page) |
18 March 2010 | Appointment of an administrator (1 page) |
8 December 2009 | Annual return made up to 8 December 2008 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 8 December 2008 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 8 December 2008 with a full list of shareholders (3 pages) |
10 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
7 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 August 2008 | Return made up to 08/12/07; full list of members (3 pages) |
5 August 2008 | Return made up to 08/12/07; full list of members (3 pages) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Incorporation (14 pages) |
8 December 2006 | Incorporation (14 pages) |