West End & District Properties Limited

DataGardener
dissolved
Unknown

West End & District Properties Limited

01755534Private Limited With Share Capital

Prospect House Rouen Road, Norwich, NR11RE
Incorporated

23/09/1983

Company Age

42 years

Directors

0

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

West End & District Properties Limited (01755534) is a private limited with share capital incorporated on 23/09/1983 (42 years old) and registered in norwich, NR11RE. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 23/09/1983
NR11RE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

1

CCJs

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:13-05-2024
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:13-02-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:07-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2022
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:17-01-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:27-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2020
Restoration Order Of Court
Category:Restoration
Date:09-09-2019
Gazette Dissolved Voluntary
Category:Gazette
Date:30-01-2018
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:21-10-2017
Gazette Notice Voluntary
Category:Gazette
Date:12-09-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:30-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2013
Liquidation Court Order To Rescind Winding Up
Category:Insolvency
Date:09-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-02-2013
Termination Director Company With Name
Category:Officers
Date:19-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-02-2013
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:11-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2012
Legacy
Category:Mortgage
Date:05-01-2012
Legacy
Category:Mortgage
Date:30-12-2011
Legacy
Category:Mortgage
Date:30-12-2011
Legacy
Category:Mortgage
Date:08-12-2011
Legacy
Category:Mortgage
Date:08-12-2011
Termination Secretary Company With Name
Category:Officers
Date:13-11-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:26-07-2011
Legacy
Category:Mortgage
Date:29-06-2011
Legacy
Category:Mortgage
Date:29-06-2011
Legacy
Category:Mortgage
Date:29-06-2011
Legacy
Category:Mortgage
Date:29-06-2011
Legacy
Category:Mortgage
Date:22-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2009
Legacy
Category:Annual Return
Date:28-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2008
Legacy
Category:Address
Date:14-10-2008
Legacy
Category:Annual Return
Date:29-04-2008
Legacy
Category:Annual Return
Date:14-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2006
Legacy
Category:Officers
Date:04-09-2006
Legacy
Category:Officers
Date:04-09-2006
Legacy
Category:Annual Return
Date:05-06-2006
Legacy
Category:Annual Return
Date:24-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2005
Legacy
Category:Annual Return
Date:28-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2004
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-10-2004
Legacy
Category:Annual Return
Date:11-10-2004
Gazette Notice Compulsary
Category:Gazette
Date:24-08-2004
Legacy
Category:Annual Return
Date:16-02-2004
Legacy
Category:Officers
Date:18-06-2003
Legacy
Category:Officers
Date:18-06-2003
Legacy
Category:Officers
Date:12-06-2003
Legacy
Category:Officers
Date:12-06-2003
Legacy
Category:Address
Date:12-06-2003
Legacy
Category:Capital
Date:08-05-2003
Legacy
Category:Capital
Date:08-05-2003
Legacy
Category:Mortgage
Date:26-04-2003
Legacy
Category:Mortgage
Date:26-04-2003
Legacy
Category:Mortgage
Date:26-04-2003
Legacy
Category:Capital
Date:24-04-2003
Legacy
Category:Capital
Date:24-04-2003
Resolution
Category:Resolution
Date:24-04-2003
Resolution
Category:Resolution
Date:24-04-2003
Resolution
Category:Resolution
Date:24-04-2003
Resolution
Category:Resolution
Date:24-04-2003
Legacy
Category:Mortgage
Date:22-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2003
Legacy
Category:Officers
Date:24-10-2002
Legacy
Category:Officers
Date:24-10-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2002
Legacy
Category:Annual Return
Date:26-03-2002
Legacy
Category:Officers
Date:05-11-2001
Legacy
Category:Officers
Date:28-10-2001
Legacy
Category:Mortgage
Date:21-07-2001
Legacy
Category:Annual Return
Date:29-03-2001
Accounts With Accounts Type Small
Category:Accounts
Date:28-01-2001
Legacy
Category:Mortgage
Date:14-11-2000
Legacy
Category:Annual Return
Date:10-04-2000

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date09/08/2017
Latest Accounts31/03/2017

Trading Addresses

Prospect House, Rouen Road, Norwich, NR11RERegistered
14 Yardley Street, London, WC1X0EX

Contact

westvancouver.com
Prospect House Rouen Road, Norwich, NR11RE