This company is commonly known as West Euston Partnership. The company was founded 26 years ago and was given the registration number 03390585. The firm's registered office is in LONDON. You can find them at West Euston Partnership One Stop Shop, 29 - 31 Hampstead Road, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | WEST EUSTON PARTNERSHIP |
---|---|---|
Company Number | : | 03390585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1997 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Euston Partnership One Stop Shop, 29 - 31 Hampstead Road, London, NW1 3JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
116, Maitland Park Road, London, England, NW3 2HE | Director | 28 June 2012 | Active |
56 Swinley House, Redhill Street, London, England, NW1 4BB | Director | 16 May 2016 | Active |
Flat 2 8 Torrington Park, London, N12 9SS | Director | 27 January 1999 | Active |
17a Iverson Road, London, NW6 2QT | Director | 25 June 2002 | Active |
45, Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 September 2016 | Active |
Hillwood House, 1 Polygon Road, London, England, NW1 1QH | Director | 16 May 2016 | Active |
Diorama, 3 Euston Centre, London, NW1 3JG | Director | 21 June 2006 | Active |
Crowndale Centre, Eversholt Street, London, England, NW1 1BD | Director | 04 October 2018 | Active |
Warden's Flat Schafer House, 108/182 Drummond Street, London, NW1 2PB | Director | 17 July 2008 | Active |
Appleby Cottage, Earith Road, Colne, Huntingdon, England, PE28 3NJ | Director | 11 December 2014 | Active |
Flat 4 Marlston, Munster Square, London, England, NW1 3PP | Director | 15 December 2016 | Active |
25 C, Sumatra Road, London, United Kingdom, NW6 1PS | Director | 20 June 2016 | Active |
28 Healey Street, Healey Street, London, England, NW1 8SR | Director | 14 July 1999 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 23 June 1997 | Active |
116 Maitland Park Road, Camden, London, NW3 2HE | Director | 25 June 2002 | Active |
6 Tolmers Square, London, NW1 2PE | Director | 27 April 2005 | Active |
43 Nelson Road, Crouch End, London, N8 9RS | Director | 25 August 1999 | Active |
98b Parkway, London, NW1 7AN | Director | 25 June 2002 | Active |
41 Rothay, 154 Albany Street, London, NW1 4DH | Director | 30 September 1997 | Active |
131 Drummond Street, London, NW1 2HL | Director | 30 September 1997 | Active |
22 Bucklebury, Stanhope Street, London, NW1 3LB | Director | 19 December 2001 | Active |
11 Byne Road, London, SE26 5JF | Director | 18 July 2001 | Active |
27 Hurst, Penton Rise Islington, London, WC1X 9ED | Director | 24 July 2007 | Active |
81 Fishponds Road, London, SW17 7LJ | Director | 30 September 1997 | Active |
York House, Seymour Street, London, United Kingdom, W1H 7LX | Director | 19 May 2010 | Active |
The Cubitt Centre, Collier Street, London, England, N1 9QZ | Director | 21 March 2014 | Active |
Shemer Ash Road, Hawley, Dartford, DA2 7SB | Nominee Director | 23 June 1997 | Active |
10 Meriden House, 33 Manor Road, Barnet, EN5 2LR | Director | 26 July 2006 | Active |
70 Sudbury Court Drive, Harrow, HA1 3TD | Director | 19 April 2000 | Active |
21 The Landway, Kensing, Sevenoaks, TN15 6TG | Director | 30 September 1997 | Active |
96a Robert Street, London, NW1 3QP | Director | 13 March 2003 | Active |
8 Laxton Place, London, NW1 3PT | Director | 30 September 1997 | Active |
29 Ascot House, Redhill Street, London, NW1 4DB | Director | 20 May 1998 | Active |
29 Albemarle Avenue, Potters Bar, EN6 1TB | Director | 30 September 1997 | Active |
91 Derwent Road, London, N13 4QA | Director | 30 September 1997 | Active |
Councillor Heather Margaret Johnson | ||
Notified on | : | 25 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17a, Iverson Road, London, England, NW6 2QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-11-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-23 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-09 | Insolvency | Liquidation disclaimer notice. | Download |
2022-04-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-29 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-29 | Resolution | Resolution. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Resolution | Resolution. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-08 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-15 | Incorporation | Memorandum articles. | Download |
2017-08-15 | Resolution | Resolution. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.