Company Name8 Degrees West Limited
Company StatusDissolved
Company Number03142163
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameCharlestown Harbour Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shane Gerald Thomas McCarthy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2015(19 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquare Sail House Charlestown Harbour
Charlestown
St Austell
Cornwall
PL25 3NJ
Director NameMr Robin Harvey Davies
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(7 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House Mill Lane
Charlestown
St Austell
Cornwall
PL25 3NJ
Secretary NameVeronika Davies
NationalityBritish
StatusResigned
Appointed30 July 1996(7 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 September 2015)
RoleSecretary
Correspondence AddressThe Mill House Mill Lane
Charlestown
St Austell
Cornwall
PL25 3NJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitecnhc.co.uk

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85 at £1Robin H. Davies
85.00%
Ordinary
15 at £1Veronika Davies
15.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
8 November 2019Application to strike the company off the register (3 pages)
14 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
29 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-29
(3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
12 September 2018Current accounting period extended from 31 December 2018 to 31 January 2019 (1 page)
2 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
30 January 2018Second filing of the annual return made up to 29 April 2016 (17 pages)
30 January 2018Second filing of Confirmation Statement dated 29/04/2017 (6 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
19 May 201729/04/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 25/01/2018
(7 pages)
9 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 October 2016Registered office address changed from , Square Sail House Charlestown Harbour, Charlestown, St. Austell, Cornwall, PL25 3NJ to 15-19 Cavendish Place London W1G 0DD on 7 October 2016 (1 page)
7 October 2016Registered office address changed from , Square Sail House Charlestown Harbour, Charlestown, St. Austell, Cornwall, PL25 3NJ to 15-19 Cavendish Place London W1G 0DD on 7 October 2016 (1 page)
31 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/01/2018.
(5 pages)
20 April 2016Appointment of Mr Shane Gerald Thomas Mccarthy as a director on 21 September 2015 (3 pages)
20 April 2016Appointment of Mr Shane Gerald Thomas Mccarthy as a director on 21 September 2015 (3 pages)
18 April 2016Termination of appointment of Robin Harvey Davies as a director on 21 September 2015 (2 pages)
18 April 2016Termination of appointment of Robin Harvey Davies as a director on 21 September 2015 (2 pages)
1 April 2016Termination of appointment of Veronika Davies as a secretary on 21 September 2015 (2 pages)
1 April 2016Termination of appointment of Veronika Davies as a secretary on 21 September 2015 (2 pages)
18 November 2015Registered office address changed from , Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall, PL31 2RQ, United Kingdom to 15-19 Cavendish Place London W1G 0DD on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from , Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall, PL31 2RQ, United Kingdom to 15-19 Cavendish Place London W1G 0DD on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ United Kingdom to Square Sail House Charlestown Harbour Charlestown St. Austell Cornwall PL25 3NJ on 18 November 2015 (2 pages)
30 October 2015Registered office address changed from 94 Fore Street Bodmin Cornwall PL31 2HR to Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ on 30 October 2015 (1 page)
30 October 2015Registered office address changed from , 94 Fore Street, Bodmin, Cornwall, PL31 2HR to 15-19 Cavendish Place London W1G 0DD on 30 October 2015 (1 page)
30 October 2015Registered office address changed from , 94 Fore Street, Bodmin, Cornwall, PL31 2HR to 15-19 Cavendish Place London W1G 0DD on 30 October 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Robin Harvey Davies on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Robin Harvey Davies on 28 January 2010 (2 pages)
22 January 2010Registered office address changed from Charlestown St Austell Cornwall PL25 3NJ on 22 January 2010 (1 page)
22 January 2010Registered office address changed from , Charlestown, St Austell, Cornwall, PL25 3NJ on 22 January 2010 (1 page)
22 January 2010Registered office address changed from , Charlestown, St Austell, Cornwall, PL25 3NJ on 22 January 2010 (1 page)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 January 2009Return made up to 29/12/08; full list of members (3 pages)
15 January 2009Return made up to 29/12/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 January 2008Return made up to 29/12/07; full list of members (2 pages)
17 January 2008Return made up to 29/12/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 January 2007Return made up to 29/12/06; full list of members (6 pages)
22 January 2007Return made up to 29/12/06; full list of members (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 December 2005Return made up to 29/12/05; full list of members (6 pages)
15 December 2005Return made up to 29/12/05; full list of members (6 pages)
28 October 2005Amended accounts made up to 31 December 2002 (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 October 2005Amended accounts made up to 31 December 2003 (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 October 2005Amended accounts made up to 31 December 2003 (3 pages)
28 October 2005Amended accounts made up to 31 December 2002 (3 pages)
10 January 2005Return made up to 29/12/04; full list of members (6 pages)
10 January 2005Return made up to 29/12/04; full list of members (6 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
9 January 2004Return made up to 29/12/03; full list of members (6 pages)
9 January 2004Return made up to 29/12/03; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
13 January 2003Return made up to 29/12/02; full list of members (6 pages)
13 January 2003Return made up to 29/12/02; full list of members (6 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
28 January 2002Return made up to 29/12/01; full list of members (6 pages)
28 January 2002Return made up to 29/12/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
27 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
10 January 2001Return made up to 29/12/00; full list of members (6 pages)
10 January 2001Return made up to 29/12/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
9 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
5 January 2000Return made up to 29/12/99; full list of members (6 pages)
5 January 2000Return made up to 29/12/99; full list of members (6 pages)
18 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
18 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
7 January 1999Return made up to 29/12/98; no change of members (4 pages)
7 January 1999Return made up to 29/12/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 31 December 1997 (3 pages)
18 February 1998Accounts for a small company made up to 31 December 1997 (3 pages)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
6 January 1997Return made up to 29/12/96; full list of members (6 pages)
6 January 1997Return made up to 29/12/96; full list of members (6 pages)
6 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1996Ad 30/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Accounting reference date notified as 31/12 (1 page)
8 August 1996New secretary appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996Ad 30/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Accounting reference date notified as 31/12 (1 page)
10 January 1996Secretary resigned (1 page)
10 January 1996Registered office changed on 10/01/96 from: 17 city business centre, lower road, london, SE16 1AA (1 page)
10 January 1996Secretary resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Registered office changed on 10/01/96 from: 17 city business centre lower road london SE16 1AA (1 page)
10 January 1996Director resigned (1 page)
29 December 1995Incorporation (22 pages)
29 December 1995Incorporation (22 pages)