This company is commonly known as Westgate Oxford Investments Limited.. The company was founded 27 years ago and was given the registration number 03363594. The firm's registered office is in LONDON. You can find them at 40 Broadway, , London, England And Wales. This company's SIC code is 70100 - Activities of head offices.
Name | : | WESTGATE OXFORD INVESTMENTS LIMITED. |
---|---|---|
Company Number | : | 03363594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1997 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Broadway, London, United Kingdom, SW1H 0BT | Corporate Secretary | 16 August 2019 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 16 August 2019 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 15 April 2020 | Active |
39 Farnaby Road, Shortlands, Bromley, BR1 4BL | Secretary | 01 May 1997 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Secretary | 07 February 2000 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 01 May 1997 | Active |
9 Hutton Gate, Hutton Mount, Brentwood, CM13 2XA | Director | 01 May 1997 | Active |
Wilsley Oast, Wilsley Green, Angley Road, Cranbrook, TN17 2LE | Director | 01 May 1997 | Active |
Warren House, Shire Lane, Chorleywood, WD3 5NH | Director | 23 June 2004 | Active |
The Old Smithy, 47 Peterborough Road, Castor, Peterborough, United Kingdom, PE5 7AX | Director | 03 May 2001 | Active |
40 Broadway, London, SW1H 0BU | Director | 03 May 2001 | Active |
40 Broadway, London, SW1H 0BU | Director | 13 August 2010 | Active |
Netherby, Lower Pond Street Duddenhoe End, Saffron Walden, CB11 4UP | Director | 11 October 2005 | Active |
40 Broadway, London, SW1H 0BU | Director | 01 May 1997 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 26 April 2019 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 16 August 2019 | Active |
40 Broadway, London, SW1H 0BU | Director | 11 October 2005 | Active |
8 Faircourt, 113-115 Haverstock Hill, London, NW3 4RY | Director | 01 May 1997 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 13 August 2010 | Active |
42 Castle Road, Camberley, GU15 2DS | Director | 13 November 2007 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 13 August 2010 | Active |
50 Wavendon Avenue, Chiswick, London, W4 4NS | Director | 03 May 2001 | Active |
40 Broadway, London, SW1H 0BU | Director | 03 November 2008 | Active |
Inut Shopping Centres Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Broadway, London, England, SW1H 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-15 | Gazette | Gazette notice voluntary. | Download |
2021-06-02 | Dissolution | Dissolution application strike off company. | Download |
2021-02-01 | Officers | Termination secretary company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-10-21 | Officers | Change person director company with change date. | Download |
2019-10-21 | Officers | Change person director company with change date. | Download |
2019-10-21 | Officers | Change person secretary company with change date. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.