Company NameAntiquewest Limited
Company StatusDissolved
Company Number02180057
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)
Dissolution Date11 June 2013 (10 years, 11 months ago)
Previous NameFindstop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameBjorn Kurt Anders Gremner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySwedish
StatusClosed
Appointed30 October 1991(4 years after company formation)
Appointment Duration21 years, 7 months (closed 11 June 2013)
RoleDirector Antique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13
82-84 Lexham Gardens
London
W8 5JB
Secretary NameLouise Gremner
NationalitySwedish
StatusClosed
Appointed16 January 1999(11 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 11 June 2013)
RoleCompany Director
Correspondence AddressGibraltarg 8
Goteborg
Se-41132
Sweden
Director NameClifford Roy Cass
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 16 January 1999)
RoleDirector-Antique Dealer
Correspondence AddressFlat G22 Ducane Court
Balham High Road
London
SW17 7JP
Secretary NameClifford Roy Cass
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 16 January 1999)
RoleCompany Director
Correspondence AddressFlat G22 Ducane Court
Balham High Road
London
SW17 7JP

Location

Registered AddressBeacon House
South Road
Weybridge
Surrey
KT13 9DZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1B.k. Gremner
99.00%
Ordinary
1 at £1B. Gremner
1.00%
Ordinary

Financials

Year2014
Net Worth£5,221
Cash£5,451
Current Liabilities£230

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
(4 pages)
20 December 2011Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
(4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 December 2009Director's details changed for Bjorn Kurt Anders Gremner on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Bjorn Kurt Anders Gremner on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Bjorn Kurt Anders Gremner on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Return made up to 30/10/08; full list of members (3 pages)
4 February 2009Return made up to 30/10/08; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 November 2007Return made up to 30/10/07; no change of members (6 pages)
8 November 2007Return made up to 30/10/07; no change of members (6 pages)
9 February 2007Return made up to 30/10/06; full list of members (6 pages)
9 February 2007Return made up to 30/10/06; full list of members (6 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
24 November 2005Return made up to 30/10/05; full list of members (6 pages)
24 November 2005Return made up to 30/10/05; full list of members (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
2 December 2004Registered office changed on 02/12/04 from: springfield house 23 oatlands drive weybridge surrey KT13 9LZ (1 page)
2 December 2004Registered office changed on 02/12/04 from: springfield house 23 oatlands drive weybridge surrey KT13 9LZ (1 page)
1 December 2004Return made up to 30/10/04; full list of members (6 pages)
1 December 2004Return made up to 30/10/04; full list of members (6 pages)
1 February 2004Return made up to 30/10/03; full list of members (6 pages)
1 February 2004Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
23 January 2003Return made up to 30/10/02; full list of members (6 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
23 January 2003Return made up to 30/10/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
19 April 2001Full accounts made up to 31 March 2000 (8 pages)
19 April 2001Full accounts made up to 31 March 2000 (8 pages)
23 November 2000Return made up to 30/10/00; full list of members (6 pages)
23 November 2000Return made up to 30/10/00; full list of members (6 pages)
18 April 2000Registered office changed on 18/04/00 from: 150/152 kensington church street london W8 4BN (1 page)
18 April 2000Registered office changed on 18/04/00 from: 150/152 kensington church street london W8 4BN (1 page)
28 January 2000Return made up to 30/10/99; full list of members (6 pages)
28 January 2000Return made up to 30/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000Secretary resigned (1 page)
23 January 2000Full accounts made up to 31 March 1999 (8 pages)
23 January 2000Full accounts made up to 31 March 1999 (8 pages)
25 January 1999Director resigned (1 page)
25 January 1999Full accounts made up to 31 March 1998 (8 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 guildford street chertsey surrey KT16 9BQ (1 page)
25 January 1999Registered office changed on 25/01/99 from: 2 guildford street chertsey surrey KT16 9BQ (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Full accounts made up to 31 March 1998 (8 pages)
10 November 1998Return made up to 30/10/98; full list of members (6 pages)
10 November 1998Return made up to 30/10/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 January 1997Return made up to 30/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1997Return made up to 30/10/96; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 November 1995Return made up to 30/10/95; full list of members (6 pages)
29 November 1995Return made up to 30/10/95; full list of members (6 pages)