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

Westminster Express Ltd

Documents

Total Documents36
Total Pages63

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off
15 February 2011Final Gazette dissolved via compulsory strike-off
2 November 2010First Gazette notice for compulsory strike-off
2 November 2010First Gazette notice for compulsory strike-off
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 100
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 100
6 October 2009Director's details changed for Mr Asim Shahid Raja on 5 October 2009
6 October 2009Termination of appointment of Nadeem Hussain as a secretary
6 October 2009Director's details changed for Mr Asim Shahid Raja on 5 October 2009
6 October 2009Registered office address changed from 13 White's Row London E1 7NF on 6 October 2009
6 October 2009Director's details changed for Mr Asim Shahid Raja on 5 October 2009
6 October 2009Registered office address changed from 13 White's Row London E1 7NF on 6 October 2009
6 October 2009Termination of appointment of Nadeem Hussain as a secretary
6 October 2009Registered office address changed from 13 White's Row London E1 7NF on 6 October 2009
1 April 2009Secretary appointed mr nadeem hussain
1 April 2009Appointment terminated director nadeem hussain
1 April 2009Director appointed mr asim shahid raja
1 April 2009Appointment Terminated Secretary asim raja
1 April 2009Appointment terminated secretary asim raja
1 April 2009Director appointed mr asim shahid raja
1 April 2009Appointment Terminated Director nadeem hussain
1 April 2009Secretary appointed mr nadeem hussain
24 November 2008Secretary's change of particulars / asim raja / 13/11/2008
24 November 2008Secretary's Change of Particulars / asim raja / 13/11/2008 / HouseName/Number was: 91, now: 21; Street was: london road, now: birch street; Region was: staffs, now: staffordshire; Post Code was: ST4 7QE, now: ST1 6PP
18 November 2008Secretary appointed mr asim shahid raja
18 November 2008Secretary appointed mr asim shahid raja
17 November 2008Ad 13/11/08\gbp si 99@1=99\gbp ic 1/100\
17 November 2008Accounting reference date shortened from 30/11/2009 to 31/10/2009
17 November 2008Director appointed mr nadeem hussain
17 November 2008Director appointed mr nadeem hussain
17 November 2008Accounting reference date shortened from 30/11/2009 to 31/10/2009
17 November 2008Ad 13/11/08 gbp si 99@1=99 gbp ic 1/100
13 November 2008Appointment terminated director yomtov jacobs
13 November 2008Appointment Terminated Director yomtov jacobs
13 November 2008Incorporation
13 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing