This company is commonly known as Westway Respite Limited. The company was founded 12 years ago and was given the registration number 08009495. The firm's registered office is in HOUNSLOW. You can find them at 81 West Way, , Hounslow, London. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | WESTWAY RESPITE LIMITED |
---|---|---|
Company Number | : | 08009495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 March 2012 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 West Way, Hounslow, London, TW5 0JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Gosling Close, Greenford, United Kingdom, UB6 9UE | Secretary | 28 March 2012 | Active |
25, Gosling Close, Greenford, Uk, UB6 9UE | Director | 28 March 2012 | Active |
81, West Way, Hounslow, United Kingdom, TW5 0JE | Director | 23 October 2012 | Active |
25, Gosling Close, Greenford, Uk, UB6 9UE | Director | 28 March 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 28 March 2012 | Active |
31, Hillrise Road, Romford, Uk, RM5 3BG | Director | 28 March 2012 | Active |
Mrs Deepak Bahd | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | 81, West Way, Hounslow, TW5 0JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-24 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-02-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-24 | Resolution | Resolution. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Accounts | Change account reference date company previous extended. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-12 | Officers | Change person director company with change date. | Download |
2015-01-12 | Officers | Termination director company with name termination date. | Download |
2014-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2013-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-23 | Officers | Appoint person director company with name. | Download |
2012-05-28 | Capital | Capital allotment shares. | Download |
2012-05-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.