Manchester
M1 6DE
Secretary Name | Scott Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 156 Goresbrook Road Dagenham Essex RM9 6XD |
Secretary Name | Veronique McPake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 November 2006) |
Role | Recruitment |
Correspondence Address | 50 Chilton Lane Ramsgate Kent CT11 0LQ |
Secretary Name | Rosemarie Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 September 2012) |
Role | Company Director |
Correspondence Address | 40 Princess Street Manchester M1 6DE |
Registered Address | 42 Upper Berkeley Street London W1H 5PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Richard Neilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,655 |
Cash | £306 |
Current Liabilities | £25,528 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2016 | Application to strike the company off the register (3 pages) |
20 January 2016 | Application to strike the company off the register (3 pages) |
13 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
4 October 2015 | Company name changed west one hotel & catering consultancy LTD\certificate issued on 04/10/15
|
4 October 2015 | Company name changed west one hotel & catering consultancy LTD\certificate issued on 04/10/15
|
3 February 2015 | Registered office address changed from 2Nd Floor 9 Savoy Street London WC2E 7EG to 42 Upper Berkeley Street London W1H 5PW on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 2Nd Floor 9 Savoy Street London WC2E 7EG to 42 Upper Berkeley Street London W1H 5PW on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 2Nd Floor 9 Savoy Street London WC2E 7EG to 42 Upper Berkeley Street London W1H 5PW on 3 February 2015 (1 page) |
8 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 November 2012 | Registered office address changed from 120a Reddish Lane Manchester M18 7JL United Kingdom on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 120a Reddish Lane Manchester M18 7JL United Kingdom on 19 November 2012 (1 page) |
30 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Termination of appointment of Rosemarie Wilson as a secretary (1 page) |
18 September 2012 | Termination of appointment of Rosemarie Wilson as a secretary (1 page) |
16 March 2012 | Company name changed west one hotel & catering consultancy (uk) LTD\certificate issued on 16/03/12
|
16 March 2012 | Company name changed west one hotel & catering consultancy (uk) LTD\certificate issued on 16/03/12
|
30 December 2011 | Registered office address changed from 26 York Street London W1U 6PZ United Kingdom on 30 December 2011 (1 page) |
30 December 2011 | Registered office address changed from 26 York Street London W1U 6PZ United Kingdom on 30 December 2011 (1 page) |
14 December 2011 | Company name changed west one recruitment LTD\certificate issued on 14/12/11
|
14 December 2011 | Company name changed west one recruitment LTD\certificate issued on 14/12/11
|
26 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 July 2011 | Company name changed premier recruitment international LIMITED\certificate issued on 22/07/11
|
22 July 2011 | Company name changed premier recruitment international LIMITED\certificate issued on 22/07/11
|
21 July 2011 | Registered office address changed from 8 Bradley Street Manchester M1 1EH United Kingdom on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 8 Bradley Street Manchester M1 1EH United Kingdom on 21 July 2011 (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 October 2010 | Director's details changed for Richard Neilson on 27 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Richard Neilson on 27 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
30 September 2008 | Location of debenture register (1 page) |
30 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Location of debenture register (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 10 bradley street manchester M1 1EH united kingdom (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 8 bradley street manchester M1 1EH united kingdom (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 8 bradley street manchester M1 1EH united kingdom (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 10 bradley street manchester M1 1EH united kingdom (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 40 princess street manchester M1 6DE (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 40 princess street manchester M1 6DE (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Secretary's particulars changed (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 20 yale road manchester lancashire M18 8BB (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 20 yale road manchester lancashire M18 8BB (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2006 | Particulars of mortgage/charge (4 pages) |
12 December 2006 | Particulars of mortgage/charge (4 pages) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 2 cariocca business park sawley road miles platting manchester M40 8BB (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 2 cariocca business park sawley road miles platting manchester M40 8BB (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 20 yale road manchester lancashire M18 8BB (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 20 yale road manchester lancashire M18 8BB (1 page) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (1 page) |
23 February 2006 | Particulars of mortgage/charge (6 pages) |
23 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (7 pages) |
16 December 2005 | Particulars of mortgage/charge (7 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
19 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
19 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
24 March 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
24 March 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 September 2004 | Incorporation (19 pages) |
27 September 2004 | Incorporation (19 pages) |