About

Registered Number: 00761463
Date of Incorporation: 20/05/1963 (60 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2019 (5 years and 3 months ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Westcity Development Investments Ltd was founded on 20 May 1963 with its registered office in Tunbridge Wells in Kent, it's status in the Companies House registry is set to "Dissolved". The organisation has no directors listed at Companies House. We don't know the number of employees at the company.

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 24 January 2019
LIQ13 - N/A 24 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2018
AD01 - Change of registered office address 30 May 2018
RESOLUTIONS - N/A 28 May 2018
LIQ01 - N/A 28 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 May 2018
MR04 - N/A 17 April 2018
MR04 - N/A 17 April 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 05 January 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 14 December 2010
AD01 - Change of registered office address 13 December 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 21 October 2009
287 - Change in situation or address of Registered Office 06 July 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363a - Annual Return 15 November 2007
353 - Register of members 15 November 2007
AA - Annual Accounts 18 October 2007
CERTNM - Change of name certificate 19 February 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 08 March 2005
287 - Change in situation or address of Registered Office 07 July 2004
AA - Annual Accounts 25 June 2004
363a - Annual Return 12 February 2004
353 - Register of members 05 February 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 22 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
363a - Annual Return 27 November 2002
AA - Annual Accounts 25 September 2002
RESOLUTIONS - N/A 29 June 2002
RESOLUTIONS - N/A 29 June 2002
RESOLUTIONS - N/A 29 June 2002
RESOLUTIONS - N/A 29 June 2002
363a - Annual Return 04 February 2002
AUD - Auditor's letter of resignation 21 November 2001
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 18 August 2000
288c - Notice of change of directors or secretaries or in their particulars 31 January 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 03 December 1999
287 - Change in situation or address of Registered Office 19 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1999
363s - Annual Return 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
225 - Change of Accounting Reference Date 13 July 1998
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 July 1998
AA - Annual Accounts 02 July 1998
287 - Change in situation or address of Registered Office 16 June 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 20 October 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
395 - Particulars of a mortgage or charge 02 May 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 02 February 1995
AA - Annual Accounts 07 March 1994
288 - N/A 19 January 1994
363s - Annual Return 10 January 1994
288 - N/A 15 December 1993
288 - N/A 15 December 1992
288 - N/A 15 December 1992
363s - Annual Return 15 December 1992
AA - Annual Accounts 14 October 1992
AA - Annual Accounts 25 February 1992
363a - Annual Return 06 December 1991
288 - N/A 05 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1991
395 - Particulars of a mortgage or charge 30 January 1991
395 - Particulars of a mortgage or charge 22 January 1991
AA - Annual Accounts 03 January 1991
288 - N/A 18 December 1990
363a - Annual Return 07 December 1990
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 13 January 1989
363 - Annual Return 13 January 1989
395 - Particulars of a mortgage or charge 29 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1988
363 - Annual Return 29 October 1987
AA - Annual Accounts 02 October 1987
288 - N/A 26 June 1987
363 - Annual Return 04 December 1986
AA - Annual Accounts 31 October 1986
288 - N/A 25 October 1986
288 - N/A 13 May 1986
AA - Annual Accounts 15 November 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 April 1997 Fully Satisfied

N/A

Legal charge 24 January 1991 Fully Satisfied

N/A

Mortgage debenture 21 January 1991 Fully Satisfied

N/A

Debenture 27 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.