About

Registered Number: 05308910
Date of Incorporation: 09/12/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 6 months ago)
Registered Address: 19 Eugene Cotter House, Beckway Street, London, SE17 1QS

 

Offwestend.com Ltd was registered on 09 December 2004, it has a status of "Dissolved". The company has 2 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLAS, Kevin 15 December 2004 20 August 2008 1
Secretary Name Appointed Resigned Total Appointments
NICHOLAS, Sandra 15 December 2004 20 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 07 September 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 21 September 2016
CH03 - Change of particulars for secretary 03 March 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 24 October 2007
287 - Change in situation or address of Registered Office 17 September 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
287 - Change in situation or address of Registered Office 09 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
AA - Annual Accounts 04 August 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
CERTNM - Change of name certificate 28 March 2006
363a - Annual Return 11 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
287 - Change in situation or address of Registered Office 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
NEWINC - New incorporation documents 09 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.