Company NameWestbury Business Services Limited
Company StatusDissolved
Company Number07100768
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 4 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)
Previous NamesAmbient Sp Limited and Figure Perfect Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Secretary NameMiss Justine Holland
StatusClosed
Appointed01 October 2010(9 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 29 December 2015)
RoleCompany Director
Correspondence Address18 St. Thomas Road
Brentwood
Essex
CM14 4DB
Director NameMiss Justine Holland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(10 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 29 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Thomas Road
Brentwood
Essex
CM14 4DB
Director NameMrs Deborah Patricia Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMichelle Cholwich
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2010(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 October 2010)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Edward Slater
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(10 months, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Westbury Drive
Brentwood
Essex
CM14 4JZ
Director NameMiss Amy Louise Turner
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(10 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Westbury Drive
Brentwood
Essex
CM14 4JZ
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed10 December 2009(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered Address18 St. Thomas Road
Brentwood
Essex
CM14 4DB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Justine Holland
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,746
Cash£100
Current Liabilities£10,032

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Registered office address changed from 12 Westbury Drive Brentwood Essex CM14 4JZ United Kingdom on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 12 Westbury Drive Brentwood Essex CM14 4JZ United Kingdom on 23 September 2013 (1 page)
2 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
1 July 2013Termination of appointment of Amy Turner as a director (1 page)
1 July 2013Termination of appointment of Amy Turner as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
9 May 2012Compulsory strike-off action has been suspended (1 page)
9 May 2012Compulsory strike-off action has been suspended (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
24 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
1 March 2011Termination of appointment of Edward Slater as a director (1 page)
1 March 2011Termination of appointment of Edward Slater as a director (1 page)
11 November 2010Company name changed figure perfect LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2010Company name changed figure perfect LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2010Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 10 November 2010 (1 page)
10 November 2010Appointment of Miss Justine Holland as a secretary (1 page)
10 November 2010Appointment of Miss Justine Holland as a director (2 pages)
10 November 2010Appointment of Miss Justine Holland as a secretary (1 page)
10 November 2010Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
10 November 2010Appointment of Miss Justine Holland as a director (2 pages)
10 November 2010Appointment of Miss Amy Louise Turner as a director (2 pages)
10 November 2010Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 10 November 2010 (1 page)
10 November 2010Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
10 November 2010Appointment of Miss Amy Louise Turner as a director (2 pages)
15 October 2010Termination of appointment of Michelle Cholwich as a director (1 page)
15 October 2010Termination of appointment of Michelle Cholwich as a director (1 page)
15 October 2010Appointment of Mr Edward Slater as a director (2 pages)
15 October 2010Appointment of Mr Edward Slater as a director (2 pages)
9 February 2010Change of name notice (2 pages)
9 February 2010Change of name notice (2 pages)
9 February 2010Company name changed ambient sp LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
9 February 2010Company name changed ambient sp LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
4 February 2010Appointment of Michelle Cholwich as a director (2 pages)
4 February 2010Termination of appointment of Debbie Howe as a director (1 page)
4 February 2010Termination of appointment of Debbie Howe as a director (1 page)
4 February 2010Appointment of Michelle Cholwich as a director (2 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)