About

Registered Number: 04718494
Date of Incorporation: 01/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: Marble Arch House, 66 Seymour Street, London, W1H 5BT,

 

Based in London, Westrock Garfield Ltd was founded on 01 April 2003, it's status is listed as "Dissolved". The business has no directors. We don't currently know the number of employees at Westrock Garfield Ltd.

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 18 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 22 May 2018
CS01 - N/A 27 March 2018
CH01 - Change of particulars for director 13 November 2017
CH01 - Change of particulars for director 13 November 2017
AA - Annual Accounts 09 November 2017
CS01 - N/A 05 April 2017
DISS40 - Notice of striking-off action discontinued 14 February 2017
AA - Annual Accounts 13 February 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AD01 - Change of registered office address 04 August 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
AA01 - Change of accounting reference date 13 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 29 April 2013
AD01 - Change of registered office address 07 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 01 March 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
288a - Notice of appointment of directors or secretaries 30 April 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
353 - Register of members 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 25 March 2008
287 - Change in situation or address of Registered Office 03 January 2008
AA - Annual Accounts 05 July 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
363s - Annual Return 26 April 2007
395 - Particulars of a mortgage or charge 23 November 2006
RESOLUTIONS - N/A 12 July 2006
123 - Notice of increase in nominal capital 12 July 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 03 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 August 2005
353 - Register of members 01 August 2005
287 - Change in situation or address of Registered Office 01 August 2005
AA - Annual Accounts 19 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
363s - Annual Return 18 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
395 - Particulars of a mortgage or charge 27 December 2003
287 - Change in situation or address of Registered Office 26 July 2003
395 - Particulars of a mortgage or charge 03 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
225 - Change of Accounting Reference Date 26 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
287 - Change in situation or address of Registered Office 15 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 November 2006 Outstanding

N/A

Debenture 23 December 2003 Outstanding

N/A

Legal mortgage 28 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.