About

Registered Number: 06944355
Date of Incorporation: 25/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 5 months ago)
Registered Address: 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD

 

Western Investment Ltd was founded on 25 June 2009 with its registered office in Harrow in Middlesex, it's status at Companies House is "Dissolved". The current directors of the business are Chong, Alistair, Liu, Ming. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIU, Ming 18 May 2010 02 April 2015 1
Secretary Name Appointed Resigned Total Appointments
CHONG, Alistair 11 June 2010 18 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 22 August 2017
CS01 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
AA01 - Change of accounting reference date 12 June 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 18 December 2015
MR04 - N/A 09 December 2015
MR04 - N/A 09 December 2015
MR04 - N/A 09 December 2015
AR01 - Annual Return 12 August 2015
DISS40 - Notice of striking-off action discontinued 27 June 2015
AA - Annual Accounts 26 June 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
AD01 - Change of registered office address 09 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AR01 - Annual Return 14 August 2014
AD01 - Change of registered office address 30 June 2014
CH01 - Change of particulars for director 31 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 28 December 2012
TM01 - Termination of appointment of director 28 November 2012
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 25 June 2012
AA - Annual Accounts 06 January 2012
AP01 - Appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
AR01 - Annual Return 28 June 2011
AD01 - Change of registered office address 28 June 2011
AA - Annual Accounts 04 January 2011
TM02 - Termination of appointment of secretary 27 October 2010
MG01 - Particulars of a mortgage or charge 27 October 2010
MG01 - Particulars of a mortgage or charge 27 October 2010
MG01 - Particulars of a mortgage or charge 27 October 2010
AR01 - Annual Return 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
AP03 - Appointment of secretary 11 June 2010
RESOLUTIONS - N/A 26 May 2010
MISC - Miscellaneous document 26 May 2010
MISC - Miscellaneous document 26 May 2010
AP01 - Appointment of director 18 May 2010
RESOLUTIONS - N/A 05 May 2010
AD01 - Change of registered office address 18 February 2010
225 - Change of Accounting Reference Date 01 July 2009
NEWINC - New incorporation documents 25 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2010 Fully Satisfied

N/A

Legal charge 22 October 2010 Fully Satisfied

N/A

Deed of assignment relating to rental income 22 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.