Company NamePaul West Limited
Company StatusDissolved
Company Number05700644
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameWork Starts Here Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Paul John West
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address15 Oakley Road
London
N1 3LL
Secretary NameDavid Brabbins
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address83 Caledonian Road
London
N1 9BT

Location

Registered Address15 Oakley Road
London
N1 3LL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCanonbury
Built Up AreaGreater London

Shareholders

1 at £1Paul John West
100.00%
Ordinary

Financials

Year2014
Net Worth£10,101
Cash£1
Current Liabilities£416

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2015Application to strike the company off the register (3 pages)
23 September 2015Application to strike the company off the register (3 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
30 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 March 2010Termination of appointment of David Brabbins as a secretary (1 page)
8 March 2010Termination of appointment of David Brabbins as a secretary (1 page)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
5 March 2009Return made up to 07/02/09; full list of members (3 pages)
5 March 2009Return made up to 07/02/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
11 November 2008Company name changed work starts here LTD\certificate issued on 12/11/08 (2 pages)
11 November 2008Company name changed work starts here LTD\certificate issued on 12/11/08 (2 pages)
6 May 2008Director's change of particulars / paul west / 31/03/2008 (1 page)
6 May 2008Director's change of particulars / paul west / 31/03/2008 (1 page)
6 May 2008Return made up to 07/02/08; full list of members (3 pages)
6 May 2008Return made up to 07/02/08; full list of members (3 pages)
8 March 2008Registered office changed on 08/03/2008 from 83 caledonian road london N1 9BT (1 page)
8 March 2008Registered office changed on 08/03/2008 from 83 caledonian road london N1 9BT (1 page)
10 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 December 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
5 December 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 August 2007Return made up to 07/02/07; full list of members (2 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 07/02/07; full list of members (2 pages)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Secretary's particulars changed (1 page)
4 July 2007Registered office changed on 04/07/07 from: paul west, the factory 49A parkholme road london E8 3AQ (1 page)
4 July 2007Registered office changed on 04/07/07 from: paul west, the factory 49A parkholme road london E8 3AQ (1 page)
7 February 2006Incorporation (14 pages)
7 February 2006Incorporation (14 pages)