About

Registered Number: 06565215
Date of Incorporation: 14/04/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2020 (3 years and 9 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

West London Contracts Ltd was setup in 2008, it has a status of "Dissolved". The companies directors are listed as Smith, Robert, Smith, Mike, Form 10 Directors Fd Ltd at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Mike 14 April 2008 - 1
FORM 10 DIRECTORS FD LTD 14 April 2008 15 April 2008 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Robert 25 June 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2020
LIQ14 - N/A 24 June 2020
LIQ03 - N/A 10 January 2020
LIQ03 - N/A 25 January 2019
LIQ03 - N/A 05 February 2018
AD01 - Change of registered office address 21 February 2017
RESOLUTIONS - N/A 06 January 2017
4.20 - N/A 06 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 07 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AD01 - Change of registered office address 12 April 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 23 December 2010
AP03 - Appointment of secretary 29 June 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 06 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2008
225 - Change of Accounting Reference Date 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
NEWINC - New incorporation documents 14 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.