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

West London Business Trading Limited

Documents

Total Documents73
Total Pages268

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off
5 February 2013Final Gazette dissolved via voluntary strike-off
23 October 2012First Gazette notice for voluntary strike-off
23 October 2012First Gazette notice for voluntary strike-off
10 October 2012Application to strike the company off the register
10 October 2012Application to strike the company off the register
9 January 2012Accounts for a dormant company made up to 31 March 2011
9 January 2012Accounts for a dormant company made up to 31 March 2011
26 October 2011Compulsory strike-off action has been discontinued
26 October 2011Compulsory strike-off action has been discontinued
25 October 2011First Gazette notice for compulsory strike-off
25 October 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1
25 October 2011First Gazette notice for compulsory strike-off
25 October 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1
14 December 2010Accounts for a dormant company made up to 31 March 2010
14 December 2010Accounts for a dormant company made up to 31 March 2010
3 August 2010Director's details changed for Frank William Wingate on 28 June 2010
3 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
3 August 2010Director's details changed for Frank William Wingate on 28 June 2010
3 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
27 January 2010Total exemption full accounts made up to 31 March 2009
27 January 2010Total exemption full accounts made up to 31 March 2009
15 January 2010Registered office address changed from West London Centre 15-21 Staines Road Hounslow Middlesex TW3 3HR on 15 January 2010
15 January 2010Registered office address changed from West London Centre 15-21 Staines Road Hounslow Middlesex TW3 3HR on 15 January 2010
14 January 2010Annual return made up to 31 May 2009 with a full list of shareholders
14 January 2010Annual return made up to 31 May 2008 with a full list of shareholders
14 January 2010Annual return made up to 31 May 2008 with a full list of shareholders
14 January 2010Annual return made up to 31 May 2009 with a full list of shareholders
13 January 2010Annual return made up to 31 May 2007 with a full list of shareholders
13 January 2010Annual return made up to 31 May 2007 with a full list of shareholders
15 December 2009First Gazette notice for compulsory strike-off
15 December 2009First Gazette notice for compulsory strike-off
13 November 2008Total exemption full accounts made up to 31 March 2008
13 November 2008Total exemption full accounts made up to 31 March 2008
27 September 2007Total exemption full accounts made up to 31 March 2007
27 September 2007Total exemption full accounts made up to 31 March 2007
27 January 2007Total exemption full accounts made up to 31 March 2006
27 January 2007Total exemption full accounts made up to 31 March 2006
4 July 2006Return made up to 28/06/06; full list of members
4 July 2006Return made up to 28/06/06; full list of members
11 July 2005Total exemption full accounts made up to 31 October 2004
11 July 2005Total exemption full accounts made up to 31 October 2004
5 July 2005Return made up to 28/06/05; full list of members
5 July 2005Return made up to 28/06/05; full list of members
5 April 2005Accounting reference date extended from 31/10/05 to 31/03/06
5 April 2005Accounting reference date extended from 31/10/05 to 31/03/06
31 March 2005Director resigned
31 March 2005New director appointed
31 March 2005Director resigned
31 March 2005New director appointed
25 August 2004Total exemption small company accounts made up to 31 October 2003
25 August 2004Total exemption small company accounts made up to 31 October 2003
4 June 2004Return made up to 05/12/03; full list of members
4 June 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/06/04
22 October 2003Director resigned
22 October 2003Director resigned
22 August 2003New director appointed
22 August 2003New director appointed
3 February 2003Accounting reference date shortened from 31/12/03 to 31/10/03
3 February 2003Accounting reference date shortened from 31/12/03 to 31/10/03
22 January 2003Registered office changed on 22/01/03 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL
22 January 2003Registered office changed on 22/01/03 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL
3 January 2003Director resigned
3 January 2003Secretary resigned
3 January 2003New secretary appointed
3 January 2003Director resigned
3 January 2003New director appointed
3 January 2003New director appointed
3 January 2003New director appointed
3 January 2003New director appointed
3 January 2003New secretary appointed
3 January 2003Secretary resigned
5 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing