WEST EUROPEAN INVESTMENT COMPANY LIMITED
Overview
Company Name | WEST EUROPEAN INVESTMENT COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05955011 |
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 | Yes |
What is the purpose of WEST EUROPEAN INVESTMENT COMPANY LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is WEST EUROPEAN INVESTMENT COMPANY LIMITED located?
Registered Office Address | 05955011: COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WEST EUROPEAN INVESTMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
ETK LIMITED | Oct 04, 2006 | Oct 04, 2006 |
What are the latest accounts for WEST EUROPEAN INVESTMENT COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for WEST EUROPEAN INVESTMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed to PO Box 4385, 05955011: Companies House Default Address, Cardiff, CF14 8LH on Jan 13, 2021 | 1 pages | RP05 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Accomplish Secretaries Limited as a secretary on Oct 09, 2020 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Rakesh Kumar Ghai as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Jun 07, 2018 | 2 pages | PSC09 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Appointment of Gennady Gennadievich Golub as a director on Jun 22, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Robert Hawes as a director on Jun 22, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gregory Robert John Davis as a director on Jun 22, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Secretary's details changed for Accomplish Secretaries Limited on Aug 15, 2016 | 1 pages | CH04 | ||||||||||
Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on Aug 15, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WEST EUROPEAN INVESTMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOLUB, Gennady Gennadievich | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | Russia | Russian | Vice President, Legal And Corporate Affairs | 184175420002 | ||||||||
ACCOMPLISH SECRETARIES LIMITED | Secretary | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom |
| 121109170001 | ||||||||||
TADCO SECRETARIAL SERVICES LIMITED | Secretary | 6th Floor 94-96 Wigmore Street W1U 3RF London | 112701350001 | |||||||||||
DAVIS, Gregory Robert John | Director | 5 Bourlet Close W1W 7BL London | United Kingdom | British | Director | 85730100001 | ||||||||
HAWES, William Robert | Director | 124 Barrowgate Road W4 4QP London | United Kingdom | British | Company Director | 57852850001 | ||||||||
WALLIS, Pamela Amelia | Director | 12 Glebe Court The Glebe SE3 9TH Blackheath London | British | Director | 61331900001 | |||||||||
TADCO DIRECTORS LIMITED | Director | 6th Floor 94-96 Wigmore Street W1U 3RF London | 112701340001 |
Who are the persons with significant control of WEST EUROPEAN INVESTMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Rakesh Kumar Ghai | Apr 06, 2016 | Al Nahyan Complex Francis Rachel Street Victoria 2nd Floor Mahe Seychelles | No |
Nationality: Indian Country of Residence: India | |||
Natures of Control
|
What are the latest statements on persons with significant control for WEST EUROPEAN INVESTMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 21, 2017 | May 21, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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