London
E18 2BB
Director Name | John Peter Pavely |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(4 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 September 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 91 Badlis Road London E17 5LG |
Secretary Name | Mr Clive Hibbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(4 weeks after company formation) |
Appointment Duration | 5 years (resigned 10 October 2010) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | 25 Fontayne Avenue Chigwell Essex IG7 5HD |
Director Name | Westour Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Correspondence Address | 5-6 The Shrubberies South Woodford London E18 1BG |
Registered Address | 64 Lansdowne Road London E18 2BB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Clive Hibbit 50.00% Ordinary |
---|---|
1 at £1 | John Peter Pavely 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,579 |
Current Liabilities | £2,579 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2018 | Voluntary strike-off action has been suspended (1 page) |
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2018 | Application to strike the company off the register (3 pages) |
13 November 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
22 September 2017 | Termination of appointment of John Peter Pavely as a director on 10 September 2017 (1 page) |
22 September 2017 | Termination of appointment of John Peter Pavely as a director on 10 September 2017 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
11 August 2016 | Registered office address changed from Unit 5 R/O 143 North Street Romford RM1 1ED to 64 Lansdowne Road London E18 2BB on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from Unit 5 R/O 143 North Street Romford RM1 1ED to 64 Lansdowne Road London E18 2BB on 11 August 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 April 2015 | Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to Unit 5 R/O 143 North Street Romford RM1 1ED on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to Unit 5 R/O 143 North Street Romford RM1 1ED on 29 April 2015 (1 page) |
1 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 October 2013 | Director's details changed for Mr Clive Hibbitt on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Clive Hibbitt on 16 October 2013 (2 pages) |
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Termination of appointment of Clive Hibbitt as a secretary (1 page) |
3 October 2011 | Termination of appointment of Clive Hibbitt as a secretary (1 page) |
3 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 October 2010 | Director's details changed for John Peter Pavely on 1 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Clive Hibbitt on 1 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Clive Hibbitt on 1 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Clive Hibbitt on 1 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for John Peter Pavely on 1 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for John Peter Pavely on 1 September 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 October 2009 | Amended accounts made up to 30 September 2008 (3 pages) |
5 October 2009 | Amended accounts made up to 30 September 2008 (3 pages) |
1 October 2009 | Return made up to 08/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 08/09/09; full list of members (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
15 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
18 December 2006 | Return made up to 08/09/06; full list of members (2 pages) |
18 December 2006 | Return made up to 08/09/06; full list of members (2 pages) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New secretary appointed (1 page) |
7 October 2005 | New secretary appointed (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New director appointed (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
8 September 2005 | Incorporation (18 pages) |
8 September 2005 | Incorporation (18 pages) |