About

Registered Number: 06939621
Date of Incorporation: 19/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2014 (9 years and 6 months ago)
Registered Address: 40 Ingleside Road, Bristol, BS15 1HQ

 

Founded in 2009, Westfield Business School Ltd are based in Bristol, it has a status of "Dissolved". Afzal, Mohammad, Faheem, Muhammad, Muhammad, Waseem are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AFZAL, Mohammad 21 March 2011 - 1
FAHEEM, Muhammad 23 July 2009 21 March 2011 1
MUHAMMAD, Waseem 19 June 2009 24 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 08 July 2014
AD01 - Change of registered office address 17 May 2013
RESOLUTIONS - N/A 16 May 2013
4.20 - N/A 16 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2013
SOAS(A) - Striking-off action suspended (Section 652A) 29 November 2012
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2012
DS01 - Striking off application by a company 27 September 2012
AD01 - Change of registered office address 07 September 2012
AR01 - Annual Return 06 September 2012
AD01 - Change of registered office address 06 September 2012
AA - Annual Accounts 23 August 2012
AA - Annual Accounts 23 August 2012
AA - Annual Accounts 22 August 2012
DISS40 - Notice of striking-off action discontinued 20 June 2012
DISS16(SOAS) - N/A 15 June 2012
AA01 - Change of accounting reference date 13 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
DISS40 - Notice of striking-off action discontinued 03 September 2011
AR01 - Annual Return 02 September 2011
AP01 - Appointment of director 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
GAZ1 - First notification of strike-off action in London Gazette 21 June 2011
AD01 - Change of registered office address 13 February 2011
CERTNM - Change of name certificate 09 February 2011
CONNOT - N/A 12 January 2011
AP01 - Appointment of director 06 January 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AD01 - Change of registered office address 19 October 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
NEWINC - New incorporation documents 19 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.