This company is commonly known as Westmoreland House Limited. The company was founded 29 years ago and was given the registration number 03053463. The firm's registered office is in LONDON. You can find them at 1st Floor 26-28, Bedford Row, London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | WESTMORELAND HOUSE LIMITED |
---|---|---|
Company Number | : | 03053463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 May 1995 |
End of financial year | : | 28 February 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor 26-28, Bedford Row, London, WC1R 4HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor 26-28, Bedford Row, London, WC1R 4HE | Secretary | 05 May 1995 | Active |
1st Floor 26-28, Bedford Row, London, WC1R 4HE | Director | 23 August 1996 | Active |
1st Floor 26-28, Bedford Row, London, WC1R 4HE | Director | 19 November 1997 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 05 May 1995 | Active |
4 Sunnydale Gardens, London, NW7 3PB | Director | 05 May 1995 | Active |
120 East Road, London, N1 6AA | Nominee Director | 05 May 1995 | Active |
1 Upper Highway, Kings Langley, WD4 8PP | Director | 14 December 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2021-05-23 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-02-03 | Address | Change registered office address company with date old address new address. | Download |
2016-01-28 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-01-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-01-28 | Resolution | Resolution. | Download |
2016-01-27 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-18 | Change of name | Certificate change of name company. | Download |
2015-11-18 | Change of name | Change of name notice. | Download |
2015-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2014-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2014-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2013-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-12 | Address | Change registered office address company with date old address. | Download |
2013-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.