WESTFIELD STRATFORD CITY FINANCE PLC

Duff & Phelps Ltd The Shard Duff & Phelps Ltd The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.09096081
CategoryPrivate Limited Company
Incorporated20 Jun 2014
Age9 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution03 Nov 2021
Years2 years, 7 months, 16 days

SUMMARY

WESTFIELD STRATFORD CITY FINANCE PLC is an dissolved private limited company with number 09096081. It was incorporated 9 years, 11 months, 29 days ago, on 20 June 2014 and it was dissolved 2 years, 7 months, 16 days ago, on 03 November 2021. The company address is Duff & Phelps Ltd The Shard Duff & Phelps Ltd The Shard, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 03 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-05

Old address: 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England

New address: Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 04 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090960810001

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-19

Officer name: Sunil Masson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John Hodgkin

Termination date: 2018-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Derek Edward Cox

Termination date: 2018-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sunil Masson

Appointment date: 2018-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2018

Action Date: 21 Jul 2018

Category: Address

Type: AD01

New address: 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB

Change date: 2018-07-21

Old address: Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julius Manuel Bozzino

Appointment date: 2018-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2014

Action Date: 16 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-16

Charge number: 090960810001

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Aug 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2014

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Legacy

Date: 15 Jul 2014

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 15 Jul 2014

Category: Reregistration

Type: SH50

Documents

View document PDF

Application trading certificate

Date: 15 Jul 2014

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 20 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADJAM LIMITED

423 CLYDACH ROAD,SWANSEA,SA6 6QW

Number:05316253
Status:ACTIVE
Category:Private Limited Company

DLB HAULAGE LTD

1 CALAIS STREET,IPSWICH,IP7 5EW

Number:10729340
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS POST 121 LTD

242 BROWNFIELD ROAD,BIRMINGHAM,B34 7DY

Number:10394161
Status:ACTIVE
Category:Private Limited Company

MENDAVISION SERVICES LIMITED

UNIT 22 CALLYWITH GATE INDUSTRIAL ESTATE,BODMIN,PL31 2RQ

Number:07506357
Status:ACTIVE
Category:Private Limited Company

PRIVATE SECTOR BRIGHTON LLP

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:OC395528
Status:ACTIVE
Category:Limited Liability Partnership

RAF SKI CONSTRUCTION LTD

27 CLIFTON AVENUE,FELTHAM,TW13 7BT

Number:09665372
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