About

Registered Number: 04114053
Date of Incorporation: 24/11/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 4 months ago)
Registered Address: 17 Cumberland Close, Little Chalfont, Amersham, Buckinghamshire, HP7 9NJ

 

Westminster Corporation Ltd was established in 2000, it has a status of "Dissolved". We don't know the number of employees at the company. The companies directors are listed as Eusden, Sue, Brooks, Trevor George, Royden, Neil, Shirley, Roger Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Trevor George 07 May 2001 - 1
SHIRLEY, Roger Christopher 26 September 2011 22 December 2013 1
Secretary Name Appointed Resigned Total Appointments
EUSDEN, Sue 01 March 2008 - 1
ROYDEN, Neil 07 May 2001 29 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 27 November 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 26 November 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 12 August 2014
TM01 - Termination of appointment of director 22 December 2013
AR01 - Annual Return 01 December 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 01 December 2011
AP01 - Appointment of director 28 September 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 02 December 2008
287 - Change in situation or address of Registered Office 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 07 March 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 02 January 2002
287 - Change in situation or address of Registered Office 21 June 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
287 - Change in situation or address of Registered Office 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
287 - Change in situation or address of Registered Office 16 May 2001
NEWINC - New incorporation documents 24 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.