About

Registered Number: 05310817
Date of Incorporation: 10/12/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2016 (7 years and 5 months ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Based in London, Westbourne Projects Ltd was registered on 10 December 2004, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTODOULOU, Dionysios 10 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ETHERINGTON, John Edward 10 December 2004 06 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 12 September 2016
4.68 - Liquidator's statement of receipts and payments 27 July 2016
4.68 - Liquidator's statement of receipts and payments 18 February 2015
4.68 - Liquidator's statement of receipts and payments 07 February 2014
4.68 - Liquidator's statement of receipts and payments 13 February 2013
4.68 - Liquidator's statement of receipts and payments 15 February 2012
AD01 - Change of registered office address 15 December 2010
RESOLUTIONS - N/A 14 December 2010
RESOLUTIONS - N/A 14 December 2010
4.20 - N/A 14 December 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 14 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH04 - Change of particulars for corporate secretary 04 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 17 September 2008
395 - Particulars of a mortgage or charge 16 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 08 March 2006
363a - Annual Return 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
287 - Change in situation or address of Registered Office 16 December 2004
NEWINC - New incorporation documents 10 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.