About

Registered Number: 05276545
Date of Incorporation: 03/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 3 months ago)
Registered Address: Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH

 

Westgold Ltd was setup in 2004, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The company has no directors listed at Companies House.

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 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 03 December 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 30 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 31 January 2007
353 - Register of members 24 January 2007
363a - Annual Return 25 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
287 - Change in situation or address of Registered Office 14 June 2006
395 - Particulars of a mortgage or charge 26 April 2006
395 - Particulars of a mortgage or charge 21 April 2006
225 - Change of Accounting Reference Date 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
395 - Particulars of a mortgage or charge 13 January 2006
395 - Particulars of a mortgage or charge 13 January 2006
363a - Annual Return 07 December 2005
395 - Particulars of a mortgage or charge 07 October 2005
287 - Change in situation or address of Registered Office 05 August 2005
395 - Particulars of a mortgage or charge 07 December 2004
395 - Particulars of a mortgage or charge 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
287 - Change in situation or address of Registered Office 12 November 2004
NEWINC - New incorporation documents 03 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture (floating charge) 07 April 2006 Outstanding

N/A

Legal charge 07 April 2006 Outstanding

N/A

Legal charge 12 January 2006 Fully Satisfied

N/A

Legal charge 12 January 2006 Fully Satisfied

N/A

Legal charge 28 September 2005 Outstanding

N/A

Debenture 01 December 2004 Outstanding

N/A

Legal charge 01 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.