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

Westside Properties (London) Limited

Documents

Total Documents45
Total Pages168

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off
3 February 2009First Gazette notice for voluntary strike-off
20 January 2009Application for striking-off
25 January 2008Total exemption small company accounts made up to 31 March 2007
17 January 2008Return made up to 15/01/08; full list of members
15 February 2007Return made up to 15/01/07; full list of members
26 January 2006Total exemption small company accounts made up to 31 March 2005
26 January 2006Return made up to 15/01/06; full list of members
2 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 January 2005Registered office changed on 26/01/05 from: 4 hillier road london SW11 6AU
26 January 2005Secretary's particulars changed;director's particulars changed
26 January 2005Total exemption small company accounts made up to 31 March 2004
26 January 2005Director's particulars changed
22 January 2004Return made up to 15/01/04; full list of members
30 October 2003Total exemption small company accounts made up to 31 March 2003
11 August 2003Particulars of mortgage/charge
13 February 2003Return made up to 15/01/03; full list of members
10 January 2003Total exemption small company accounts made up to 31 March 2002
16 April 2002Director resigned
16 April 2002Director resigned
6 February 2002Return made up to 15/01/02; full list of members
19 January 2002Particulars of mortgage/charge
28 November 2001Total exemption small company accounts made up to 31 March 2001
15 June 2001Declaration of satisfaction of mortgage/charge
15 June 2001Declaration of satisfaction of mortgage/charge
15 June 2001Declaration of satisfaction of mortgage/charge
16 May 2001Particulars of mortgage/charge
20 January 2001Return made up to 15/01/01; full list of members
13 November 2000Accounts for a small company made up to 31 March 2000
25 October 2000Particulars of mortgage/charge
9 September 2000Particulars of mortgage/charge
9 September 2000Particulars of mortgage/charge
4 February 2000Return made up to 15/01/00; full list of members
29 June 1999Director's particulars changed
16 March 1999Director's particulars changed
22 February 1999Accounting reference date extended from 31/01/00 to 31/03/00
11 February 1999New director appointed
5 February 1999Ad 18/01/99--------- £ si 70@1=70 £ ic 2/72
29 January 1999Director resigned
29 January 1999Secretary resigned
29 January 1999Registered office changed on 29/01/99 from: 16 st john street london EC1M 4AY
28 January 1999New secretary appointed;new director appointed
28 January 1999New director appointed
28 January 1999New director appointed
15 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing