WESTGATE HALL NOMINEES LIMITED

Register to unlock more data on OkredoRegister

WESTGATE HALL NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05007021

Incorporation date

05/01/2004

Size

Dormant

Contacts

Registered address

Registered address

Flat 47 Middleton House, Pilley Lane, Cheltenham GL53 9GACopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon06/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon07/04/2020
First Gazette notice for voluntary strike-off
dot icon31/03/2020
Application to strike the company off the register
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon22/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon06/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon29/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon07/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon15/05/2017
Registered office address changed from 212a, London Road, Cheltenham, Gloucestershire, 212a,London Road Cheltenham GL52 6HJ to Flat 47 Middleton House Pilley Lane Cheltenham GL53 9GA on 2017-05-15
dot icon10/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon07/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon07/01/2016
Registered office address changed from 212a London Road Cheltenham Gloucestershire GL52 6HJ to 212a, London Road, Cheltenham, Gloucestershire, 212a,London Road Cheltenham GL52 6HJ on 2016-01-07
dot icon28/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon15/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon02/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon06/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon07/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon15/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon06/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon10/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon06/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon16/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon06/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mrs Myra Nicole Waiman on 2009-10-01
dot icon06/01/2010
Director's details changed for John Parsloe on 2009-10-01
dot icon06/01/2010
Director's details changed for Professor Conrad Paul Lichtenstein on 2009-10-01
dot icon06/01/2010
Director's details changed for Mr Iain Stuart Allison on 2009-10-01
dot icon06/01/2010
Director's details changed for David Charles Denholm Hobley on 2009-10-01
dot icon06/01/2010
Director's details changed for Professor Cyril Hilsum on 2009-10-01
dot icon04/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon06/01/2009
Return made up to 06/01/09; full list of members
dot icon06/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon22/10/2008
Director appointed mr iain stuart allison
dot icon16/10/2008
Secretary appointed mr thomas stenhouse garnier
dot icon16/10/2008
Registered office changed on 16/10/2008 from acre house 11-15 william road london NW1 3ER
dot icon15/10/2008
Appointment terminated secretary conrad lichtenstein
dot icon23/01/2008
Return made up to 06/01/08; full list of members
dot icon12/06/2007
Accounts for a dormant company made up to 2007-01-31
dot icon12/06/2007
Accounts for a dormant company made up to 2006-01-31
dot icon16/01/2007
Return made up to 06/01/07; full list of members
dot icon10/02/2006
Return made up to 06/01/06; full list of members
dot icon09/02/2006
New director appointed
dot icon09/02/2006
Director's particulars changed
dot icon09/02/2006
Director's particulars changed
dot icon11/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon09/09/2005
New secretary appointed;new director appointed
dot icon05/05/2005
New director appointed
dot icon19/04/2005
Return made up to 06/01/05; full list of members
dot icon13/04/2005
Secretary resigned
dot icon01/03/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon09/02/2005
Director resigned
dot icon11/08/2004
Secretary's particulars changed
dot icon10/03/2004
Memorandum and Articles of Association
dot icon04/02/2004
Certificate of change of name
dot icon06/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2019
dot iconLast change occurred
30/01/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2019
dot iconNext account date
30/01/2020
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobley, David Charles Denholm
Director
02/02/2004 - Present
14
ACRE (CORPORATE DIRECTOR) LIMITED
Nominee Director
05/01/2004 - 02/02/2004
298
FISHER SECRETARIES LIMITED
Corporate Secretary
05/01/2004 - 02/02/2004
151
Zuckerman, Paul Sebastian
Director
03/02/2004 - Present
20
Waiman, Myra Nicole
Director
02/02/2004 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 WESTGATE HALL NOMINEES LIMITED

WESTGATE HALL NOMINEES LIMITED is an(a) Dissolved company incorporated on 05/01/2004 with the registered office located at Flat 47 Middleton House, Pilley Lane, Cheltenham GL53 9GA. There are currently 8 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 WESTGATE HALL NOMINEES LIMITED?

toggle

WESTGATE HALL NOMINEES LIMITED is currently Dissolved. It was registered on 05/01/2004 and dissolved on 05/10/2020.

Where is WESTGATE HALL NOMINEES LIMITED located?

toggle

WESTGATE HALL NOMINEES LIMITED is registered at Flat 47 Middleton House, Pilley Lane, Cheltenham GL53 9GA.

What does WESTGATE HALL NOMINEES LIMITED do?

toggle

WESTGATE HALL NOMINEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for WESTGATE HALL NOMINEES LIMITED?

toggle

The latest filing was on 06/10/2020: Final Gazette dissolved via voluntary strike-off.