WESTFIELD WHITE CITY SALP LIMITED

Register to unlock more data on OkredoRegister

WESTFIELD WHITE CITY SALP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03057565

Incorporation date

16/05/1995

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1995)
dot icon08/08/2017
Final Gazette dissolved following liquidation
dot icon10/05/2017
Insolvency resolution
dot icon08/05/2017
Return of final meeting in a members' voluntary winding up
dot icon28/07/2016
Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
dot icon26/07/2016
Register inspection address has been changed to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
dot icon12/07/2016
Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to Hill House 1 Little New Street London EC4A 3TR on 2016-07-13
dot icon07/07/2016
Declaration of solvency
dot icon07/07/2016
Appointment of a voluntary liquidator
dot icon07/07/2016
Resolutions
dot icon04/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/08/2015
Statement of company's objects
dot icon13/08/2015
Resolutions
dot icon27/04/2015
Termination of appointment of Philip Simon Slavin as a director on 2015-04-22
dot icon27/04/2015
Appointment of Mr Leon Shelley as a director on 2015-04-22
dot icon27/04/2015
Termination of appointment of Michael Joseph Gutman as a director on 2015-04-22
dot icon11/01/2015
Appointment of Mr Jonathan Andrew Hodes as a director on 2015-01-12
dot icon29/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon03/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon28/10/2012
Director's details changed for Mr Michael Joseph Gutman on 2012-05-15
dot icon28/10/2012
Director's details changed for Mr Philip Simon Slavin on 2012-09-27
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon06/07/2011
Miscellaneous
dot icon06/06/2011
Auditor's resignation
dot icon10/05/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon03/04/2011
Full accounts made up to 2010-06-30
dot icon03/01/2011
Appointment of Philip Simon Slavin as a director
dot icon03/01/2011
Termination of appointment of Brian James Mackrill as a director
dot icon10/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon01/08/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon09/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon28/10/2009
Director's details changed for Peter Howard Miller on 2009-10-01
dot icon13/10/2009
Director's details changed for Peter Howard Miller on 2009-10-12
dot icon06/10/2009
Director's details changed for Brian James Mackrill on 2009-10-01
dot icon06/10/2009
Director's details changed for Michael Joseph Gutman on 2009-10-01
dot icon06/10/2009
Director's details changed for Peter Howard Miller on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon04/11/2008
Director's change of particulars / michael gutman / 04/11/2008
dot icon04/11/2008
Return made up to 30/10/08; full list of members
dot icon16/10/2008
Director appointed peter howard miller
dot icon05/10/2008
Appointment terminated director elliott rusanow
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon09/09/2008
Secretary's change of particulars / leon shelley / 15/07/2008
dot icon14/05/2008
Director's change of particulars / michael gutman / 10/05/2008
dot icon20/11/2007
Return made up to 21/11/07; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon24/10/2007
Director's particulars changed
dot icon07/10/2007
Secretary resigned
dot icon17/05/2007
Return made up to 17/05/07; full list of members
dot icon07/03/2007
Director's particulars changed
dot icon07/03/2007
Full accounts made up to 2005-12-31
dot icon04/03/2007
New director appointed
dot icon01/11/2006
Secretary resigned
dot icon01/11/2006
New secretary appointed
dot icon04/06/2006
Auditor's resignation
dot icon16/05/2006
Return made up to 17/05/06; full list of members
dot icon23/11/2005
Director's particulars changed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/08/2005
Director resigned
dot icon30/08/2005
New director appointed
dot icon18/08/2005
Registered office changed on 19/08/05 from: 17 grosvenor street london W1K 4QG
dot icon11/08/2005
Certificate of change of name
dot icon24/07/2005
Director resigned
dot icon24/07/2005
Director resigned
dot icon07/06/2005
Return made up to 17/05/05; full list of members
dot icon06/06/2005
Certificate of change of name
dot icon17/05/2005
Director's particulars changed
dot icon18/02/2005
Declaration of mortgage charge released/ceased
dot icon24/01/2005
Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ
dot icon19/01/2005
Director's particulars changed
dot icon12/12/2004
Full accounts made up to 2003-12-31
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon13/10/2004
Auditor's resignation
dot icon05/10/2004
Resolutions
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon03/10/2004
Particulars of mortgage/charge
dot icon15/09/2004
Miscellaneous
dot icon15/09/2004
Resolutions
dot icon18/05/2004
Return made up to 17/05/04; full list of members
dot icon17/11/2003
Full accounts made up to 2002-12-31
dot icon08/06/2003
Return made up to 17/05/03; full list of members
dot icon28/05/2003
Declaration of satisfaction of mortgage/charge
dot icon16/01/2003
New secretary appointed
dot icon16/01/2003
New secretary appointed
dot icon16/01/2003
New director appointed
dot icon16/01/2003
New director appointed
dot icon16/01/2003
Registered office changed on 17/01/03 from: laurence pountney hill london EC4R 0HH
dot icon16/01/2003
Secretary resigned
dot icon16/01/2003
Director resigned
dot icon16/01/2003
Director resigned
dot icon13/01/2003
Certificate of change of name
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon05/09/2002
Secretary's particulars changed
dot icon22/05/2002
Return made up to 17/05/02; full list of members
dot icon28/11/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
Director resigned
dot icon24/05/2001
Return made up to 17/05/01; full list of members
dot icon16/04/2001
New secretary appointed
dot icon16/04/2001
Secretary resigned
dot icon16/04/2001
Registered office changed on 17/04/01 from: 142 holborn bars london EC1N 2NH
dot icon09/01/2001
Secretary's particulars changed
dot icon01/10/2000
Full accounts made up to 1999-12-31
dot icon04/06/2000
Return made up to 17/05/00; full list of members
dot icon14/02/2000
Secretary resigned
dot icon14/02/2000
New secretary appointed
dot icon10/01/2000
Auditor's resignation
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon24/06/1999
Return made up to 17/05/99; full list of members
dot icon27/01/1999
Registered office changed on 28/01/99 from: sceptre court 40 tower hill london EC3N 4BB
dot icon26/11/1998
New secretary appointed
dot icon26/11/1998
New director appointed
dot icon25/11/1998
Auditor's resignation
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
Director resigned
dot icon25/10/1998
Resolutions
dot icon25/10/1998
Resolutions
dot icon25/10/1998
Resolutions
dot icon13/08/1998
Full accounts made up to 1997-12-31
dot icon09/08/1998
New director appointed
dot icon08/06/1998
Return made up to 17/05/98; full list of members
dot icon08/06/1998
Director's particulars changed
dot icon16/03/1998
Auditor's resignation
dot icon10/11/1997
Director resigned
dot icon12/06/1997
Return made up to 17/05/97; full list of members
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon13/04/1997
Director resigned
dot icon24/02/1997
New director appointed
dot icon04/09/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Return made up to 17/05/96; full list of members
dot icon13/11/1995
Director resigned
dot icon01/11/1995
Director resigned;new director appointed
dot icon04/10/1995
Particulars of mortgage/charge
dot icon09/08/1995
New director appointed
dot icon09/08/1995
Director resigned;new director appointed
dot icon09/08/1995
Director resigned;new director appointed
dot icon31/07/1995
Accounting reference date notified as 31/12
dot icon31/07/1995
Resolutions
dot icon26/07/1995
Certificate of change of name
dot icon24/07/1995
Resolutions
dot icon16/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slavin, Philip Simon
Director
01/01/2011 - 22/04/2015
290
Ferrans, Douglas
Director
12/02/1997 - 01/10/1997
43
Moore, Martin Richard
Director
28/07/1998 - 28/11/2002
26
Nicolson, Roy Macdonald
Director
28/07/1995 - 02/11/1998
29
Rutherford, Adam Paul
Secretary
11/11/1998 - 08/02/2000
132

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 WESTFIELD WHITE CITY SALP LIMITED

WESTFIELD WHITE CITY SALP LIMITED is an(a) Dissolved company incorporated on 16/05/1995 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 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 WESTFIELD WHITE CITY SALP LIMITED?

toggle

WESTFIELD WHITE CITY SALP LIMITED is currently Dissolved. It was registered on 16/05/1995 and dissolved on 08/08/2017.

Where is WESTFIELD WHITE CITY SALP LIMITED located?

toggle

WESTFIELD WHITE CITY SALP LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does WESTFIELD WHITE CITY SALP LIMITED do?

toggle

WESTFIELD WHITE CITY SALP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WESTFIELD WHITE CITY SALP LIMITED?

toggle

The latest filing was on 08/08/2017: Final Gazette dissolved following liquidation.