About

Registered Number: 03554549
Date of Incorporation: 28/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 4 months ago)
Registered Address: Perrott House, 17 Bridge Street, Pershore, Worcestershire, WR10 1AJ,

 

Based in Pershore, Worcestershire, West Metropolitan Investments (Gloucester) Ltd was established in 1998, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 14 June 2013
TM02 - Termination of appointment of secretary 13 June 2013
AD01 - Change of registered office address 27 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 08 July 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 08 November 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 04 December 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 27 January 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 15 February 2001
288b - Notice of resignation of directors or secretaries 10 March 2000
AA - Annual Accounts 02 March 2000
287 - Change in situation or address of Registered Office 18 August 1999
363s - Annual Return 12 August 1999
288c - Notice of change of directors or secretaries or in their particulars 19 May 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
395 - Particulars of a mortgage or charge 10 June 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
NEWINC - New incorporation documents 28 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.