WESTMINSTER MORTGAGES 2000 LIMITED

Register to unlock more data on OkredoRegister

WESTMINSTER MORTGAGES 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01349108

Incorporation date

20/01/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

9 Hitherwood Drive, London SE19 1XACopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1978)
dot icon18/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon05/10/2010
First Gazette notice for compulsory strike-off
dot icon09/09/2009
Return made up to 08/10/08; no change of members
dot icon28/08/2009
Director's Change of Particulars / melanie prendiville / 08/10/2008 /
dot icon27/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/05/2009
Director's Change of Particulars / melanie prendiville / 08/10/2008 / HouseName/Number was: , now: 9; Street was: 170 ashley gardens, now: hitherwood drive; Area was: emery hill street, now: ; Post Code was: SW1P 1PD, now: SE19 1XA
dot icon30/03/2009
Appointment Terminated Secretary haggards & co LIMITED
dot icon04/09/2008
Registered office changed on 04/09/2008 from co haggards crowther matrix studios 91 peterborough road london SW6 3BU
dot icon13/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/11/2007
Director resigned
dot icon30/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/10/2007
Return made up to 08/10/07; full list of members
dot icon12/10/2006
Return made up to 08/10/06; full list of members
dot icon21/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon14/06/2006
New secretary appointed
dot icon13/06/2006
Secretary resigned
dot icon13/06/2006
Registered office changed on 13/06/06 from: ridgway financial services LTD 1-5 lillie road london SW6 1TX
dot icon17/10/2005
Return made up to 08/10/05; full list of members
dot icon25/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon27/10/2004
Return made up to 08/10/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon11/12/2003
Return made up to 08/10/03; full list of members
dot icon11/12/2003
Director's particulars changed
dot icon11/12/2003
Registered office changed on 11/12/03
dot icon23/10/2003
Registered office changed on 23/10/03 from: 15 greycoat place london SW1P 1SB
dot icon02/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon21/11/2002
New secretary appointed
dot icon21/11/2002
Secretary resigned
dot icon21/11/2002
Registered office changed on 21/11/02 from: 3 old garden house the lanterns bridge lane london SW11 3AD
dot icon08/11/2002
Return made up to 08/10/02; full list of members
dot icon07/11/2002
Return made up to 08/10/01; full list of members
dot icon30/09/2002
Total exemption full accounts made up to 2001-09-30
dot icon22/11/2001
Total exemption full accounts made up to 2000-09-30
dot icon17/09/2001
New secretary appointed
dot icon17/09/2001
Secretary resigned
dot icon13/04/2001
Director resigned
dot icon05/04/2001
New director appointed
dot icon19/01/2001
Return made up to 08/10/00; full list of members
dot icon21/12/2000
Registered office changed on 21/12/00 from: fitzalan house 70 high st ewell epsom surrey KT17 1RQ
dot icon13/11/2000
Certificate of change of name
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon10/11/2000
Director resigned
dot icon10/11/2000
Director resigned
dot icon10/11/2000
Secretary resigned
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon11/10/1999
Return made up to 08/10/99; full list of members
dot icon11/10/1999
Director's particulars changed
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon25/03/1999
Return made up to 08/10/98; full list of members
dot icon11/03/1999
New secretary appointed
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New director appointed
dot icon21/08/1998
Registered office changed on 21/08/98 from: murray house 3 vandon street westminster london SW1H 0AN
dot icon17/06/1998
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon23/02/1998
Director resigned
dot icon23/02/1998
Secretary resigned;director resigned
dot icon02/02/1998
Full accounts made up to 1997-04-30
dot icon14/10/1997
Return made up to 08/10/97; no change of members
dot icon14/10/1997
Director's particulars changed
dot icon09/01/1997
Full accounts made up to 1996-04-30
dot icon14/10/1996
Return made up to 08/10/96; no change of members
dot icon18/01/1996
Full accounts made up to 1995-04-30
dot icon11/10/1995
Return made up to 08/10/95; full list of members
dot icon20/01/1995
Full accounts made up to 1994-04-30
dot icon13/10/1994
Return made up to 08/10/94; full list of members
dot icon22/02/1994
Full accounts made up to 1993-04-30
dot icon27/10/1993
Return made up to 08/10/93; no change of members
dot icon17/02/1993
Full accounts made up to 1992-04-30
dot icon20/10/1992
Return made up to 08/10/92; no change of members
dot icon20/10/1992
Director's particulars changed
dot icon24/02/1992
Full accounts made up to 1991-04-30
dot icon11/10/1991
Return made up to 08/10/91; full list of members
dot icon22/10/1990
Return made up to 08/10/90; full list of members
dot icon11/10/1990
Full accounts made up to 1990-04-30
dot icon21/05/1990
New director appointed
dot icon14/05/1990
Registered office changed on 14/05/90 from: 20 theobalds road london WC1X 8PF
dot icon10/04/1990
Director resigned
dot icon15/02/1990
Full accounts made up to 1989-04-30
dot icon08/01/1990
£ ic 2000/1010 06/11/89 £ sr 990@1=990
dot icon21/12/1989
Ad 14/08/89--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon21/12/1989
£ nc 1000/2000 14/08/89
dot icon21/12/1989
Nc inc already adjusted 27/04/88 27/04/88
dot icon21/12/1989
Secretary resigned;new secretary appointed
dot icon07/12/1989
Ad 27/04/89--------- £ si 900@1
dot icon07/12/1989
Nc inc already adjusted 14/08/89
dot icon07/12/1989
Nc inc already adjusted 27/04/88
dot icon07/12/1989
Resolutions
dot icon07/12/1989
Resolutions
dot icon07/12/1989
Resolutions
dot icon07/12/1989
Resolutions
dot icon07/12/1989
Resolutions
dot icon07/12/1989
Resolutions
dot icon27/11/1989
Return made up to 30/04/89; full list of members
dot icon22/11/1989
Director resigned
dot icon08/11/1988
Director resigned
dot icon07/09/1988
Full accounts made up to 1988-04-30
dot icon07/09/1988
Return made up to 30/04/88; no change of members
dot icon08/03/1988
Registered office changed on 08/03/88 from: 4 john street london WC1N 2EX
dot icon06/11/1987
Full accounts made up to 1987-04-30
dot icon28/08/1987
Return made up to 30/04/87; no change of members
dot icon24/06/1987
Full accounts made up to 1986-04-30
dot icon24/06/1987
Full accounts made up to 1985-04-30
dot icon24/06/1987
Return made up to 30/04/86; full list of members
dot icon20/08/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MCLAREN COSEC LIMITED
Corporate Secretary
12/09/2001 - 04/11/2002
75
Tollworthy, Alan Richard
Director
11/02/1998 - 01/11/2000
4
Dixon-Smith, David James
Director
11/02/1998 - 01/11/2000
2
NETLAND ADVISORY LTD
Corporate Secretary
07/11/2000 - 12/09/2001
-
Usher, Simon
Director
01/11/2000 - 17/03/2001
5

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 WESTMINSTER MORTGAGES 2000 LIMITED

WESTMINSTER MORTGAGES 2000 LIMITED is an(a) Dissolved company incorporated on 20/01/1978 with the registered office located at 9 Hitherwood Drive, London SE19 1XA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WESTMINSTER MORTGAGES 2000 LIMITED?

toggle

WESTMINSTER MORTGAGES 2000 LIMITED is currently Dissolved. It was registered on 20/01/1978 and dissolved on 18/01/2011.

Where is WESTMINSTER MORTGAGES 2000 LIMITED located?

toggle

WESTMINSTER MORTGAGES 2000 LIMITED is registered at 9 Hitherwood Drive, London SE19 1XA.

What does WESTMINSTER MORTGAGES 2000 LIMITED do?

toggle

WESTMINSTER MORTGAGES 2000 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for WESTMINSTER MORTGAGES 2000 LIMITED?

toggle

The latest filing was on 18/01/2011: Final Gazette dissolved via compulsory strike-off.