About

Registered Number: 07100768
Date of Incorporation: 10/12/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 6 months ago)
Registered Address: 18 St. Thomas Road, Brentwood, Essex, CM14 4DB

 

Westbury Business Services Ltd was registered on 10 December 2009 and has its registered office in Brentwood in Essex, it's status at Companies House is "Dissolved". There are 5 directors listed as Holland, Justine, Holland, Justine, Cholwich, Michelle, Slater, Edward, Turner, Amy Louise for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Justine 01 November 2010 - 1
CHOLWICH, Michelle 29 January 2010 15 October 2010 1
SLATER, Edward 15 October 2010 01 November 2010 1
TURNER, Amy Louise 01 November 2010 19 May 2013 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Justine 01 October 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 27 September 2013
AD01 - Change of registered office address 23 September 2013
AR01 - Annual Return 02 July 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 26 September 2012
DISS40 - Notice of striking-off action discontinued 19 May 2012
AR01 - Annual Return 18 May 2012
DISS16(SOAS) - N/A 09 May 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 02 March 2011
TM01 - Termination of appointment of director 01 March 2011
CERTNM - Change of name certificate 11 November 2010
AD01 - Change of registered office address 10 November 2010
AP03 - Appointment of secretary 10 November 2010
TM02 - Termination of appointment of secretary 10 November 2010
AP01 - Appointment of director 10 November 2010
AP01 - Appointment of director 10 November 2010
TM01 - Termination of appointment of director 15 October 2010
AP01 - Appointment of director 15 October 2010
CERTNM - Change of name certificate 09 February 2010
CONNOT - N/A 09 February 2010
TM01 - Termination of appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
NEWINC - New incorporation documents 10 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.