This company is commonly known as West Hampstead Developments Ltd. The company was founded 13 years ago and was given the registration number 07322117. The firm's registered office is in LONDON. You can find them at 25 Farringdon Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | WEST HAMPSTEAD DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 07322117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 July 2010 |
End of financial year | : | 31 August 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Farringdon Street, London, EC4A 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Doughty Street, London, England, WC1N 2LY | Director | 26 February 2013 | Active |
62, Hamilton Terrace, London, United Kingdom, NW8 9UJ | Director | 22 July 2010 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 15 August 2013 | Active |
1a, Gloucester Gate, Regent's Park, London, United Kingdom, NW1 4HG | Director | 22 July 2010 | Active |
42, Doughty Street, London, England, WC1N 2LY | Director | 26 February 2013 | Active |
36, Wildwood Road, Hampstead, United Kingdom, NW11 6XB | Director | 22 July 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-06-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-04-21 | Address | Change registered office address company with date old address new address. | Download |
2015-04-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2015-04-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-04-20 | Resolution | Resolution. | Download |
2015-03-23 | Officers | Termination director company with name termination date. | Download |
2015-03-18 | Accounts | Accounts with accounts type small. | Download |
2015-02-21 | Resolution | Resolution. | Download |
2015-02-19 | Change of name | Certificate change of name company. | Download |
2015-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2014-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-20 | Accounts | Change account reference date company current extended. | Download |
2014-01-17 | Resolution | Resolution. | Download |
2014-01-15 | Officers | Appoint person director company with name. | Download |
2014-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-30 | Officers | Change person director company with change date. | Download |
2013-07-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.