WESTONE CONSULTANCY LTD

Register to unlock more data on OkredoRegister

WESTONE CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05242407

Incorporation date

26/09/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

42 Upper Berkeley Street, London W1H 5PWCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2004)
dot icon18/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon01/02/2016
First Gazette notice for voluntary strike-off
dot icon19/01/2016
Application to strike the company off the register
dot icon12/11/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon03/10/2015
Certificate of change of name
dot icon02/02/2015
Registered office address changed from 2Nd Floor 9 Savoy Street London WC2E 7EG to 42 Upper Berkeley Street London W1H 5PW on 2015-02-03
dot icon07/11/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/11/2012
Registered office address changed from 120a Reddish Lane Manchester M18 7JL United Kingdom on 2012-11-19
dot icon29/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon17/09/2012
Termination of appointment of Rosemarie Wilson as a secretary
dot icon15/03/2012
Certificate of change of name
dot icon29/12/2011
Registered office address changed from 26 York Street London W1U 6PZ United Kingdom on 2011-12-30
dot icon13/12/2011
Certificate of change of name
dot icon25/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/07/2011
Certificate of change of name
dot icon20/07/2011
Registered office address changed from 8 Bradley Street Manchester M1 1EH United Kingdom on 2011-07-21
dot icon13/06/2011
First Gazette notice for compulsory strike-off
dot icon27/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon12/10/2010
Director's details changed for Richard Neilson on 2010-09-27
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/09/2008
Return made up to 27/09/08; full list of members
dot icon29/09/2008
Location of debenture register
dot icon29/09/2008
Location of register of members
dot icon29/09/2008
Registered office changed on 30/09/2008 from 8 bradley street manchester M1 1EH united kingdom
dot icon29/09/2008
Registered office changed on 30/09/2008 from 10 bradley street manchester M1 1EH united kingdom
dot icon21/04/2008
Registered office changed on 22/04/2008 from 40 princess street manchester M1 6DE
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/10/2007
Director's particulars changed
dot icon07/10/2007
Secretary's particulars changed
dot icon07/10/2007
Return made up to 27/09/07; full list of members
dot icon24/06/2007
Registered office changed on 25/06/07 from: 20 yale road manchester lancashire M18 8BB
dot icon18/12/2006
Declaration of satisfaction of mortgage/charge
dot icon11/12/2006
Particulars of mortgage/charge
dot icon26/11/2006
Secretary resigned
dot icon26/11/2006
New secretary appointed
dot icon15/10/2006
Return made up to 27/09/06; full list of members
dot icon15/10/2006
Director's particulars changed
dot icon25/09/2006
Registered office changed on 26/09/06 from: 2 cariocca business park sawley road miles platting manchester M40 8BB
dot icon24/07/2006
Registered office changed on 25/07/06 from: 20 yale road manchester lancashire M18 8BB
dot icon09/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/03/2006
New secretary appointed
dot icon09/03/2006
Secretary resigned
dot icon22/02/2006
Particulars of mortgage/charge
dot icon10/02/2006
Declaration of satisfaction of mortgage/charge
dot icon10/02/2006
Declaration of satisfaction of mortgage/charge
dot icon23/01/2006
Particulars of mortgage/charge
dot icon15/12/2005
Particulars of mortgage/charge
dot icon30/11/2005
Registered office changed on 01/12/05 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB
dot icon18/10/2005
Return made up to 27/09/05; full list of members
dot icon23/03/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon26/10/2004
Particulars of mortgage/charge
dot icon26/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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
Neilson, Richard
Director
27/09/2004 - Present
14
Mcpake, Veronique
Secretary
10/03/2006 - 24/11/2006
-
Neilson, Scott
Secretary
27/09/2004 - 10/03/2006
-
Wilson, Rosemarie
Secretary
24/11/2006 - 18/09/2012
-

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 WESTONE CONSULTANCY LTD

WESTONE CONSULTANCY LTD is an(a) Dissolved company incorporated on 26/09/2004 with the registered office located at 42 Upper Berkeley Street, London W1H 5PW. 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 WESTONE CONSULTANCY LTD?

toggle

WESTONE CONSULTANCY LTD is currently Dissolved. It was registered on 26/09/2004 and dissolved on 18/04/2016.

Where is WESTONE CONSULTANCY LTD located?

toggle

WESTONE CONSULTANCY LTD is registered at 42 Upper Berkeley Street, London W1H 5PW.

What does WESTONE CONSULTANCY LTD do?

toggle

WESTONE CONSULTANCY LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WESTONE CONSULTANCY LTD?

toggle

The latest filing was on 18/04/2016: Final Gazette dissolved via voluntary strike-off.