About

Registered Number: 05308910
Date of Incorporation: 09/12/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (6 years and 4 months ago)
Registered Address: 19 Eugene Cotter House, Beckway Street, London, SE17 1QS

 

Offwestend.com Ltd was registered on 09 December 2004 with its registered office in London, it's status is listed as "Dissolved". This organisation has 2 directors listed as Nicholas, Sandra, Nicholas, Kevin in the Companies House registry. We don't know the number of employees at this company.

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.