WESTHOUSE GROUP LIMITED

Heron Tower 20th Floor Heron Tower 20th Floor, London, EC2N 4AY
StatusDISSOLVED
Company No.06212832
CategoryPrivate Limited Company
Incorporated13 Apr 2007
Age17 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution10 Mar 2015
Years9 years, 2 months, 26 days

SUMMARY

WESTHOUSE GROUP LIMITED is an dissolved private limited company with number 06212832. It was incorporated 17 years, 1 month, 22 days ago, on 13 April 2007 and it was dissolved 9 years, 2 months, 26 days ago, on 10 March 2015. The company address is Heron Tower 20th Floor Heron Tower 20th Floor, London, EC2N 4AY.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Nov 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Butler

Change date: 2013-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Address

Type: AD01

Old address: One Angel Court London EC2R 7HJ

Change date: 2013-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Jeffrey Foley

Termination date: 2013-04-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Butler

Appointment date: 2013-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grant Jeffrey Foley

Termination date: 2013-04-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Grant Jeffrey Foley

Appointment date: 2012-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Giles Ashley Azis

Termination date: 2012-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-09-30

Officer name: Jonathan Giles Ashley Azis

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2012

Action Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-03-12

Officer name: Mr Christopher Dewar Getley

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-02-20

Officer name: Mr Jonathan Giles Ashley Azis

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2012

Action Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Jeffrey Foley

Appointment date: 2012-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-20

Officer name: John Leonard Wade

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Leonard Wade

Termination date: 2012-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2012

Action Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-12

Officer name: Henry Thomas Price

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henry Thomas Price

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Staple

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Philip Staple

Change date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Leonard Wade

Change date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Giles Ashley Azis

Change date: 2010-04-13

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hanson westhouse group LIMITED\certificate issued on 25/11/09

Documents

View document PDF

Change of name notice

Date: 25 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 16/06/09\gbp si [email protected]=137241.7\gbp ic 108602/245843.7\

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Capital

Type: 123

Description: Gbp nc 150000/500000\16/06/09

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert hanson

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed john leonard wade

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gerald phillips

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 30 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hanson westhouse holdings LIMITED\certificate issued on 04/06/09

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 31 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 30/12/08\gbp si [email protected]=8600\gbp ic 100002/108602\

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathan azis / 30/09/2008

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 27/06/07 from: 12TH floor one angel court london EC2R 7HJ

Documents

View document PDF

Statement of affairs

Date: 12 Jun 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/05/07--------- £ si [email protected]=100001 £ ic 2/100003

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 13 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A G SPORTS MANAGEMENT LTD

UNIT 4,BURY ST. EDMUNDS,IP32 7BS

Number:06712942
Status:ACTIVE
Category:Private Limited Company

CLINIPLAN LTD

79A HIGH STREET,TEDDINGTON,TW11 8HG

Number:06577869
Status:ACTIVE
Category:Private Limited Company

ENERGYPRO ASSET MANAGEMENT LIMITED

NICHOLAS HOUSE,ENFIELD,EN1 3FG

Number:10568884
Status:ACTIVE
Category:Private Limited Company

HOME HERE LIMITED

MOAT FARM MARSH LANE,AYLESBURY,HP22 5UZ

Number:06639692
Status:ACTIVE
Category:Private Limited Company

IFC GLOBAL INFRASTRUCTURE (ALTERNATE GP) LLP

INTERNATIONAL FINANCE CORPORATION,LONDON,SW1P 4QP

Number:OC397006
Status:ACTIVE
Category:Limited Liability Partnership

STITCHES INTERIORS LIMITED

CROOK FARM,PICKERING,YO18 8HE

Number:05885640
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source