About

Registered Number: 05798671
Date of Incorporation: 27/04/2006 (18 years ago)
Company Status: Liquidation
Registered Address: Old School The Common, Redbourn, St. Albans, Herts, AL3 7NG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.