WESTCITY DEVELOPMENT INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 00761463 |
Category | Private Limited Company |
Incorporated | 20 May 1963 |
Age | 61 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2019 |
Years | 5 years, 4 months, 8 days |
SUMMARY
WESTCITY DEVELOPMENT INVESTMENTS LIMITED is an dissolved private limited company with number 00761463. It was incorporated 61 years, 12 days ago, on 20 May 1963 and it was dissolved 5 years, 4 months, 8 days ago, on 24 January 2019. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change sail address company with new address
Date: 12 Jul 2018
Category: Address
Type: AD02
New address: 3 Barrett Street London W1U 1AY
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Old address: 3 Barrett Street Barrett Street London W1U 1AY
Change date: 2018-05-30
Documents
Liquidation voluntary declaration of solvency
Date: 28 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 28 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 17 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 17 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type dormant
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type dormant
Date: 19 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
Old address: 46 Blandford Street London W1U 7HT
Change date: 2016-01-05
New address: 3 Barrett Street Barrett Street London W1U 1AY
Documents
Accounts with accounts type dormant
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type dormant
Date: 14 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type dormant
Date: 12 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Change registered office address company with date old address
Date: 13 Dec 2010
Action Date: 13 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-13
Old address: 4 Prince Albert Road London NW1 7SN
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Accounts with accounts type dormant
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 06/07/2009 from 4 prince albert road london NW1 7SN
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr ira sheldon rapp
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rex wood ward
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/07; full list of members
Documents
Legacy
Date: 15 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Certificate change of name company
Date: 19 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goodson lighting LIMITED\certificate issued on 19/02/07
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/04; full list of members
Documents
Legacy
Date: 07 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 07/07/04 from: suite 122 wellington building 32 wellington road london NW8 9SP
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/03; full list of members
Documents
Legacy
Date: 05 Feb 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Feb 2004
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 12/11/03 from: church lane hixon stafford staffordshire ST18 0PS
Documents
Accounts with accounts type full
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 29 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Aug 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 03 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/99; full list of members
Documents
Legacy
Date: 19 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 19/08/99 from: york way royston hertfordshire SG8 5HJ
Documents
Legacy
Date: 20 Jan 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/98; full list of members
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/99 to 31/12/98
Documents
Legacy
Date: 02 Jul 1998
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 02 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Jul 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 16 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 16/06/98 from: pasturefields industrial estate church lane hixon staffordshire ST18 0PS
Documents
Legacy
Date: 09 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/97; no change of members
Documents
Accounts with accounts type full
Date: 20 Oct 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 27 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 04 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 21 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/96; full list of members
Documents
Accounts with accounts type medium
Date: 03 Sep 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 16 May 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/95; no change of members
Documents
Legacy
Date: 16 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 05 Jul 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 02 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/94; full list of members
Documents
Some Companies
ASPIRE LUXURY PROPERTIES LIMITED
BANK CHAMBERS,LEATHERHEAD,KT22 8BZ
Number: | 10239554 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 07367018 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTHINGTON BARN HOUSE HIGHFIELD LANE,YORK,YO62 7TU
Number: | 08593495 |
Status: | ACTIVE |
Category: | Private Limited Company |
13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 08948403 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 THE GREEN,TWICKENHAM,TW2 5AB
Number: | 10769159 |
Status: | ACTIVE |
Category: | Private Limited Company |
VIRGINIA HOUSE 56 WARWICK ROAD,UNITED KINGDOM,B92 7HX
Number: | 07762551 |
Status: | ACTIVE |
Category: | Private Limited Company |