About

Registered Number: 05954259
Date of Incorporation: 03/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 1 month ago)
Registered Address: 59-60 Thames Street, Windsor, Berkshire, SL4 1TX,

 

Westbeach Venture Partners Ltd was registered on 03 October 2006. There are no directors listed for the business.

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 07 March 2017
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AD01 - Change of registered office address 16 May 2014
TM02 - Termination of appointment of secretary 16 May 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 04 January 2013
AA - Annual Accounts 11 December 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2010
AD04 - Change of location of company records to the registered office 28 October 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 15 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 07 January 2009
CERTNM - Change of name certificate 15 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
363a - Annual Return 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
225 - Change of Accounting Reference Date 10 November 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.