About

Registered Number: 06473704
Date of Incorporation: 15/01/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: BERRY KEARSLEY STOCKWELL LTD, Sterling House, 31/32 High Street, Wellingborough, Northamptonshire, NN8 4HL

 

Established in 2008, Westminster Design Services Ltd has its registered office in Wellingborough, it's status is listed as "Dissolved". This company has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETTE, John Michael 15 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ETTE, Bryony 04 April 2017 - 1
ETTE, Danuta Lucia 15 January 2008 04 April 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 07 May 2020
AA - Annual Accounts 19 February 2020
AA01 - Change of accounting reference date 23 January 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 17 November 2017
PSC04 - N/A 17 November 2017
AA - Annual Accounts 17 May 2017
AP03 - Appointment of secretary 13 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 02 August 2016
SH01 - Return of Allotment of shares 16 May 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 14 March 2013
CH03 - Change of particulars for secretary 14 March 2013
AD01 - Change of registered office address 14 November 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 11 February 2009
225 - Change of Accounting Reference Date 17 March 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.