Download leads from Nexok and grow your business. Find out more

Westpark House Holdings Limited

Documents

Total Documents86
Total Pages778

Filing History

28 February 2005Dissolved
29 November 2004Completion of winding up
27 April 2004Registered office changed on 27/04/04 from: ernst & young LLP becket house 1 lambeth palace ro london SE1 7EU
8 April 2004Receiver's abstract of receipts and payments
21 May 2003Court order notice of winding up
14 April 2003Statement of affairs (3.2)
25 February 2003Registered office changed on 25/02/03 from: 2 brentside executive centre great west road brentford middlesex TW8 9DA
12 February 2003Appointment of receiver/manager
3 July 2002Auditor's resignation
1 July 2002Group of companies' accounts made up to 30 September 2001
5 March 2002Return made up to 22/02/02; full list of members
27 February 2002Director resigned
16 January 2002Memorandum and Articles of Association
4 July 2001Group of companies' accounts made up to 30 September 2000
27 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
26 March 2001Nc inc already adjusted 08/05/00
26 March 2001Memorandum and Articles of Association
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 February 2001Ad 11/05/00--------- £ si [email protected]= 38349640 £ si [email protected]=1650 £ ic 4501348/42852638
28 February 2001Director resigned
7 December 2000Particulars of mortgage/charge
17 October 2000New director appointed
12 October 2000New director appointed
6 October 2000Director resigned
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
29 September 2000Director resigned
31 August 2000New director appointed
11 July 2000New director appointed
11 July 2000New director appointed
11 July 2000New director appointed
11 July 2000Director resigned
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
30 May 2000£ nc 9733350/48087940 08/05/00
30 May 2000Memorandum and Articles of Association
24 May 2000Ad 11/05/00--------- £ si [email protected]=29650 £ ic 4471698/4501348
11 May 2000Return made up to 22/02/00; full list of members
11 April 2000Accounting reference date extended from 31/03/00 to 30/09/00
17 January 2000Full group accounts made up to 31 March 1999
23 November 1999Director resigned
24 March 1999Memorandum and Articles of Association
24 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 March 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
26 February 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
19 January 1999Full group accounts made up to 31 March 1998
25 November 1998Auditor's resignation
10 March 1998Return made up to 22/02/98; full list of members
  • 363(287) ‐ Registered office changed on 10/03/98
  • 363(288) ‐ Director's particulars changed
22 December 1997Full group accounts made up to 31 March 1997
26 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 November 1997Am 882.AD120796.£1659640.77 Shs
21 November 1997Nc inc already adjusted 12/07/96
21 March 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 February 1997New director appointed
6 February 1997Director resigned
6 February 1997Director resigned
6 February 1997New director appointed
13 January 1997New director appointed
9 October 1996New director appointed
25 September 1996New director appointed
25 September 1996New director appointed
25 September 1996New director appointed
27 August 1996New director appointed
27 August 1996New director appointed
18 August 1996New director appointed
18 August 1996£ nc 1000/1900000 12/07/96
18 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 August 1996Memorandum and Articles of Association
18 August 1996Registered office changed on 18/08/96 from: mercury house brentside executive centre great west road bedford middlesex TW9 9DS
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 August 1996Ad 12/08/96--------- £ si 180@1=180 £ ic 1890667/1890847
18 August 1996New secretary appointed
18 August 1996Ad 12/07/96--------- £ si [email protected]=190000 £ si 170000@10=1700000 £ ic 667/1890667
18 August 1996Secretary resigned
12 August 1996Company name changed page one communications LIMITED\certificate issued on 12/08/96
26 July 1996Registered office changed on 26/07/96 from: 200 aldergate street london EC1A 4JJ
18 July 1996Particulars of mortgage/charge
15 July 1996Company name changed rjs paging LIMITED\certificate issued on 15/07/96
27 June 1996£ nc 100/1000 25/06/96
27 June 1996Memorandum and Articles of Association
27 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 June 1996S-div 25/06/96
27 June 1996Accounting reference date notified as 31/03
27 June 1996Director resigned
27 June 1996Ad 25/06/96--------- £ si [email protected]=665 £ ic 2/667
27 June 1996Director resigned
25 June 1996Company name changed mallowgrove LIMITED\certificate issued on 25/06/96
22 February 1996Incorporation
Sign up now to grow your client base. Plans & Pricing