WEST INDIA QUAY DEVELOPMENT COMPANY (WAREHOUSES) LIMITED

Register to unlock more data on OkredoRegister

WEST INDIA QUAY DEVELOPMENT COMPANY (WAREHOUSES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03323843

Incorporation date

24/02/1997

Size

Full

Contacts

Registered address

Registered address

179 Great Portland Street, London, W1W 5LSCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1997)
dot icon22/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2009
First Gazette notice for voluntary strike-off
dot icon24/11/2009
Application to strike the company off the register
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 30/11/08; full list of members
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon25/06/2008
Appointment Terminated Director joseph shashou
dot icon16/12/2007
Director resigned
dot icon11/12/2007
Return made up to 30/11/07; full list of members
dot icon05/12/2007
Director resigned
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 30/11/06; full list of members
dot icon26/07/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon26/04/2006
Full accounts made up to 2005-06-30
dot icon12/12/2005
Return made up to 30/11/05; full list of members
dot icon24/01/2005
Accounts made up to 2004-06-30
dot icon14/12/2004
Return made up to 30/11/04; full list of members
dot icon20/09/2004
Director's particulars changed
dot icon14/12/2003
Accounts made up to 2003-06-30
dot icon07/12/2003
Return made up to 30/11/03; full list of members
dot icon16/09/2003
Director's particulars changed
dot icon24/01/2003
Accounts made up to 2002-06-30
dot icon11/12/2002
Return made up to 30/11/02; full list of members
dot icon11/12/2002
Location of register of members address changed
dot icon04/05/2002
Full accounts made up to 2001-06-30
dot icon20/12/2001
Return made up to 30/11/01; full list of members
dot icon24/05/2001
Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS
dot icon07/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Particulars of mortgage/charge
dot icon01/04/2001
Full accounts made up to 2000-06-30
dot icon13/12/2000
Return made up to 30/11/00; full list of members
dot icon11/05/2000
Declaration of satisfaction of mortgage/charge
dot icon11/05/2000
Declaration of satisfaction of mortgage/charge
dot icon11/05/2000
Declaration of satisfaction of mortgage/charge
dot icon11/05/2000
Declaration of satisfaction of mortgage/charge
dot icon11/05/2000
Declaration of satisfaction of mortgage/charge
dot icon11/05/2000
Declaration of satisfaction of mortgage/charge
dot icon20/04/2000
Full accounts made up to 1999-06-30
dot icon19/03/2000
Registered office changed on 20/03/00 from: 25 city road london EC1Y 1BQ
dot icon11/01/2000
Return made up to 30/11/99; full list of members
dot icon12/08/1999
New director appointed
dot icon06/04/1999
Particulars of mortgage/charge
dot icon06/04/1999
Particulars of mortgage/charge
dot icon31/03/1999
Particulars of mortgage/charge
dot icon31/03/1999
Particulars of mortgage/charge
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Director resigned
dot icon14/03/1999
Full accounts made up to 1998-06-30
dot icon20/12/1998
Return made up to 30/11/98; full list of members
dot icon20/12/1998
Director's particulars changed
dot icon20/12/1998
Location of register of members
dot icon21/09/1998
Secretary resigned
dot icon21/09/1998
New secretary appointed
dot icon04/08/1998
Accounting reference date extended from 28/02/98 to 30/06/98
dot icon29/06/1998
Return made up to 25/02/98; full list of members
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon06/05/1998
Registered office changed on 07/05/98 from: 8 salisbury square london EC4Y 8BB
dot icon07/07/1997
Director's particulars changed
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New secretary appointed;new director appointed
dot icon29/04/1997
New director appointed
dot icon29/04/1997
Secretary resigned
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Registered office changed on 30/04/97 from: 179 great portland street london W1N 6LS
dot icon29/04/1997
Ad 07/04/97--------- £ si 1@1=1 £ ic 2/3
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon29/04/1997
Resolutions
dot icon29/04/1997
Resolutions
dot icon16/03/1997
Certificate of change of name
dot icon24/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boag, Angus Robert
Director
06/04/1997 - 15/11/2007
34
Mr John Hitchcox
Director
06/04/1997 - 13/12/2007
176
Taylor, Peter
Director
06/04/1997 - 31/01/1999
81
Mr Harry Handelsman
Director
07/04/1997 - Present
170
FILEX SERVICES LIMITED
Corporate Secretary
02/09/1998 - Present
301

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEST INDIA QUAY DEVELOPMENT COMPANY (WAREHOUSES) LIMITED

WEST INDIA QUAY DEVELOPMENT COMPANY (WAREHOUSES) LIMITED is an(a) Dissolved company incorporated on 24/02/1997 with the registered office located at 179 Great Portland Street, London, W1W 5LS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEST INDIA QUAY DEVELOPMENT COMPANY (WAREHOUSES) LIMITED?

toggle

WEST INDIA QUAY DEVELOPMENT COMPANY (WAREHOUSES) LIMITED is currently Dissolved. It was registered on 24/02/1997 and dissolved on 22/03/2010.

Where is WEST INDIA QUAY DEVELOPMENT COMPANY (WAREHOUSES) LIMITED located?

toggle

WEST INDIA QUAY DEVELOPMENT COMPANY (WAREHOUSES) LIMITED is registered at 179 Great Portland Street, London, W1W 5LS.

What does WEST INDIA QUAY DEVELOPMENT COMPANY (WAREHOUSES) LIMITED do?

toggle

WEST INDIA QUAY DEVELOPMENT COMPANY (WAREHOUSES) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for WEST INDIA QUAY DEVELOPMENT COMPANY (WAREHOUSES) LIMITED?

toggle

The latest filing was on 22/03/2010: Final Gazette dissolved via voluntary strike-off.