WESTMEAD BUSINESS GROUP LIMITED

Register to unlock more data on OkredoRegister

WESTMEAD BUSINESS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02466770

Incorporation date

04/02/1990

Size

Full

Contacts

Registered address

Registered address

C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1990)
dot icon22/05/2012
Final Gazette dissolved following liquidation
dot icon22/02/2012
Notice of final account prior to dissolution
dot icon28/11/2010
Registered office address changed from 5 Old Bailey London EC4M 7AF on 2010-11-29
dot icon13/12/2009
Termination of appointment of Sukhjinder Gill as a secretary
dot icon18/11/2009
Registered office address changed from 5 Old Bailey London EC4M 7AF on 2009-11-19
dot icon14/10/2009
Appointment of a liquidator
dot icon14/10/2009
Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ on 2009-10-15
dot icon02/08/2009
Order of court to wind up
dot icon09/12/2008
Return made up to 03/12/08; full list of members
dot icon02/02/2008
Full accounts made up to 2006-12-31
dot icon02/12/2007
Return made up to 03/12/07; full list of members
dot icon04/02/2007
Full accounts made up to 2005-12-31
dot icon10/12/2006
Return made up to 03/12/06; full list of members
dot icon06/08/2006
Auditor's resignation
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon03/02/2006
Full accounts made up to 2004-12-31
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Return made up to 03/12/05; full list of members
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon06/09/2005
Particulars of mortgage/charge
dot icon15/03/2005
Director resigned
dot icon12/01/2005
Return made up to 03/12/04; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 03/12/03; full list of members
dot icon13/01/2004
Declaration of satisfaction of mortgage/charge
dot icon13/01/2004
Declaration of satisfaction of mortgage/charge
dot icon13/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Declaration of mortgage charge released/ceased
dot icon17/12/2003
Declaration of satisfaction of mortgage/charge
dot icon17/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/11/2003
Particulars of mortgage/charge
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon15/01/2003
Return made up to 03/12/02; full list of members
dot icon27/03/2002
Particulars of mortgage/charge
dot icon27/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Full accounts made up to 2000-12-31
dot icon03/01/2002
Return made up to 03/12/01; full list of members
dot icon03/01/2002
Director's particulars changed
dot icon22/06/2001
Declaration of satisfaction of mortgage/charge
dot icon03/05/2001
Registered office changed on 04/05/01 from: westmead house 123 westmead road sutton surrey SM1 4JH
dot icon21/03/2001
Particulars of mortgage/charge
dot icon26/02/2001
Particulars of mortgage/charge
dot icon26/02/2001
Particulars of mortgage/charge
dot icon26/02/2001
Particulars of mortgage/charge
dot icon17/01/2001
Declaration of satisfaction of mortgage/charge
dot icon17/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2000
Director's particulars changed
dot icon17/12/2000
Return made up to 03/12/00; full list of members
dot icon17/12/2000
Director's particulars changed
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon28/09/2000
Particulars of mortgage/charge
dot icon28/09/2000
Particulars of mortgage/charge
dot icon28/09/2000
Particulars of mortgage/charge
dot icon28/09/2000
Particulars of mortgage/charge
dot icon28/09/2000
Particulars of mortgage/charge
dot icon28/09/2000
Particulars of mortgage/charge
dot icon28/07/2000
Declaration of satisfaction of mortgage/charge
dot icon28/07/2000
Declaration of satisfaction of mortgage/charge
dot icon28/07/2000
Declaration of satisfaction of mortgage/charge
dot icon28/07/2000
Declaration of satisfaction of mortgage/charge
dot icon28/07/2000
Declaration of satisfaction of mortgage/charge
dot icon28/07/2000
Declaration of satisfaction of mortgage/charge
dot icon28/07/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Particulars of mortgage/charge
dot icon08/02/2000
Return made up to 28/01/00; full list of members
dot icon08/02/2000
Director's particulars changed
dot icon22/12/1999
Declaration of satisfaction of mortgage/charge
dot icon22/12/1999
Declaration of satisfaction of mortgage/charge
dot icon22/12/1999
Declaration of satisfaction of mortgage/charge
dot icon06/12/1999
Full accounts made up to 1998-12-31
dot icon11/10/1999
New director appointed
dot icon21/09/1999
Particulars of mortgage/charge
dot icon12/09/1999
Particulars of mortgage/charge
dot icon21/02/1999
Return made up to 28/01/99; no change of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon15/02/1998
Return made up to 28/01/98; full list of members
dot icon20/11/1997
Full accounts made up to 1996-12-31
dot icon20/11/1997
Full accounts made up to 1995-12-31
dot icon08/09/1997
Full accounts made up to 1994-12-31
dot icon09/02/1997
Return made up to 28/01/97; no change of members
dot icon23/12/1996
Particulars of mortgage/charge
dot icon23/12/1996
Particulars of mortgage/charge
dot icon16/07/1996
New secretary appointed
dot icon16/07/1996
Secretary resigned;director resigned
dot icon13/05/1996
Return made up to 28/01/96; no change of members
dot icon16/05/1995
Full accounts made up to 1993-12-31
dot icon06/02/1995
Return made up to 28/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Full accounts made up to 1992-12-31
dot icon30/05/1994
Certificate of change of name
dot icon07/04/1994
Director resigned
dot icon07/04/1994
Return made up to 05/02/94; full list of members
dot icon07/04/1994
Director resigned
dot icon17/06/1993
Accounting reference date shortened from 30/06 to 31/12
dot icon27/04/1993
Return made up to 05/02/93; no change of members
dot icon27/04/1993
Secretary resigned
dot icon27/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon07/01/1993
Full accounts made up to 1991-06-30
dot icon07/01/1993
Accounting reference date shortened from 31/03 to 30/06
dot icon28/09/1992
Certificate of change of name
dot icon16/08/1992
Particulars of mortgage/charge
dot icon21/06/1992
Return made up to 31/12/91; full list of members
dot icon10/05/1992
Director resigned
dot icon25/04/1992
Registered office changed on 26/04/92 from: sutton business centre restmor way hackridge road wallington surrey SM6 7AH
dot icon26/03/1992
Particulars of mortgage/charge
dot icon26/03/1992
Particulars of mortgage/charge
dot icon26/03/1992
Particulars of mortgage/charge
dot icon06/02/1992
Particulars of mortgage/charge
dot icon03/02/1992
Particulars of mortgage/charge
dot icon03/02/1992
Particulars of mortgage/charge
dot icon30/01/1992
Declaration of satisfaction of mortgage/charge
dot icon30/01/1992
Declaration of satisfaction of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon05/12/1991
Particulars of mortgage/charge
dot icon05/12/1991
Particulars of mortgage/charge
dot icon12/06/1991
Ad 05/02/90--------- £ si 30000@1
dot icon12/06/1991
Return made up to 31/01/91; full list of members
dot icon22/05/1991
Particulars of mortgage/charge
dot icon22/05/1991
Particulars of mortgage/charge
dot icon22/05/1991
Particulars of mortgage/charge
dot icon22/05/1991
Particulars of mortgage/charge
dot icon11/04/1990
Particulars of mortgage/charge
dot icon18/02/1990
Secretary resigned
dot icon04/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhamelia, Jay
Director
01/08/1999 - 28/02/2005
14
Power, Caroline Mary
Director
05/02/1993 - 10/07/1996
3
Gill, Sukhjinder Singh
Secretary
10/07/1996 - 14/12/2009
13
Power, Caroline Mary
Secretary
05/02/1993 - 10/07/1996
2

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 WESTMEAD BUSINESS GROUP LIMITED

WESTMEAD BUSINESS GROUP LIMITED is an(a) Dissolved company incorporated on 04/02/1990 with the registered office located at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB. There is currently no 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 WESTMEAD BUSINESS GROUP LIMITED?

toggle

WESTMEAD BUSINESS GROUP LIMITED is currently Dissolved. It was registered on 04/02/1990 and dissolved on 22/05/2012.

Where is WESTMEAD BUSINESS GROUP LIMITED located?

toggle

WESTMEAD BUSINESS GROUP LIMITED is registered at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB.

What does WESTMEAD BUSINESS GROUP LIMITED do?

toggle

WESTMEAD BUSINESS GROUP LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for WESTMEAD BUSINESS GROUP LIMITED?

toggle

The latest filing was on 22/05/2012: Final Gazette dissolved following liquidation.