Having been setup in 2006, Westdene Developments Ltd has its registered office in St. Albans, it has a status of "Liquidation". We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEAD, Robert Andrew | 27 April 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BECKETT, Melanie Jane | 27 April 2006 | 29 January 2010 | 1 |
Document Type | Date | |
---|---|---|
3.6 - Abstract of receipt and payments in receivership | 20 February 2013 | |
LQ02 - Notice of ceasing to act as receiver or manager | 20 February 2013 | |
3.6 - Abstract of receipt and payments in receivership | 20 February 2013 | |
3.6 - Abstract of receipt and payments in receivership | 18 October 2012 | |
F10.2 - N/A | 10 August 2012 | |
COCOMP - Order to wind up | 13 December 2011 | |
LQ01 - Notice of appointment of receiver or manager | 23 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 August 2011 | |
AUD - Auditor's letter of resignation | 29 July 2010 | |
AR01 - Annual Return | 06 May 2010 | |
AD01 - Change of registered office address | 23 February 2010 | |
TM02 - Termination of appointment of secretary | 03 February 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 10 June 2009 | |
287 - Change in situation or address of Registered Office | 13 May 2009 | |
225 - Change of Accounting Reference Date | 30 April 2009 | |
288b - Notice of resignation of directors or secretaries | 15 September 2008 | |
287 - Change in situation or address of Registered Office | 12 September 2008 | |
363a - Annual Return | 19 June 2008 | |
395 - Particulars of a mortgage or charge | 02 May 2008 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
AA - Annual Accounts | 04 March 2008 | |
225 - Change of Accounting Reference Date | 07 February 2008 | |
363a - Annual Return | 22 May 2007 | |
353 - Register of members | 22 May 2007 | |
288a - Notice of appointment of directors or secretaries | 10 March 2007 | |
395 - Particulars of a mortgage or charge | 30 November 2006 | |
288a - Notice of appointment of directors or secretaries | 26 October 2006 | |
288a - Notice of appointment of directors or secretaries | 26 October 2006 | |
395 - Particulars of a mortgage or charge | 25 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2006 | |
RESOLUTIONS - N/A | 15 June 2006 | |
RESOLUTIONS - N/A | 15 June 2006 | |
RESOLUTIONS - N/A | 15 June 2006 | |
RESOLUTIONS - N/A | 15 June 2006 | |
395 - Particulars of a mortgage or charge | 14 June 2006 | |
395 - Particulars of a mortgage or charge | 14 June 2006 | |
287 - Change in situation or address of Registered Office | 06 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 2006 | |
288a - Notice of appointment of directors or secretaries | 08 May 2006 | |
288a - Notice of appointment of directors or secretaries | 08 May 2006 | |
288b - Notice of resignation of directors or secretaries | 08 May 2006 | |
288b - Notice of resignation of directors or secretaries | 08 May 2006 | |
NEWINC - New incorporation documents | 27 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 25 April 2008 | Outstanding |
N/A |
Legal mortgage | 14 March 2008 | Outstanding |
N/A |
Legal mortgage | 23 November 2006 | Outstanding |
N/A |
Legal mortgage | 18 August 2006 | Outstanding |
N/A |
Mortgage debenture | 12 June 2006 | Outstanding |
N/A |
Legal mortgage | 12 June 2006 | Outstanding |
N/A |