273 WESTBOURNE PARK LIMITED
Overview
| Company Name | 273 WESTBOURNE PARK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03539489 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 273 WESTBOURNE PARK LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is 273 WESTBOURNE PARK LIMITED located?
| Registered Office Address | Centrum House 36 Station Road TW20 9LF Egham Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 273 WESTBOURNE PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHEDGIFT PROPERTY MANAGEMENT LIMITED | Apr 02, 1998 | Apr 02, 1998 |
What are the latest accounts for 273 WESTBOURNE PARK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for 273 WESTBOURNE PARK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||||||||||
Director's details changed for Mr William Francis Fagan on Sep 07, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr William Francis Fagan as a director on Dec 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Leonard Sewell as a director on Dec 10, 2015 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on Jul 08, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of 273 WESTBOURNE PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAGAN, William Francis | Director | 36 Station Road TW20 9LF Egham Centrum House Surrey United Kingdom | United States | British | 203691990002 | |||||
| GREEN, Robert Leslie | Secretary | No 8 Pondwicks Close AL1 1DG St Albans Hertfordshire | British | 62598660001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| SEWELL, Peter Leonard | Director | Chateau Roche Godaine Rue Du Puits Mahaut JE3 9BU Grouville Jersey Channel Islands | Jersey | British | 80088710004 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of 273 WESTBOURNE PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rhodic Holdings Limited | Apr 06, 2016 | 36 Station Road TW20 9LF Egham Centrum House Surrey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0