About

Registered Number: 05040787
Date of Incorporation: 11/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 8 months ago)
Registered Address: Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT

 

Founded in 2004, Westford Developments Ltd have registered office in Hornchurch in Essex, it has a status of "Dissolved". The organisation does not have any directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014
TM01 - Termination of appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
TM02 - Termination of appointment of secretary 20 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
DS01 - Striking off application by a company 04 June 2014
AA - Annual Accounts 04 March 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 16 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 01 March 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 23 June 2009
RESOLUTIONS - N/A 22 April 2009
391 - N/A 22 April 2009
363a - Annual Return 20 April 2009
AUD - Auditor's letter of resignation 08 April 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 15 March 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
AA - Annual Accounts 15 February 2007
395 - Particulars of a mortgage or charge 05 April 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 21 March 2006
395 - Particulars of a mortgage or charge 09 July 2005
363s - Annual Return 09 March 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
225 - Change of Accounting Reference Date 01 April 2004
CERTNM - Change of name certificate 17 February 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2006 Fully Satisfied

N/A

Legal mortgage 07 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.