Company NameP West Limited
Company StatusDissolved
Company Number05729145
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePeter James West
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(1 week, 4 days after company formation)
Appointment Duration4 years (closed 16 March 2010)
RoleCarpenter
Correspondence Address12 Poulton Avenue
Sutton
Surrey
SM1 3PY
Secretary NameKim West
NationalityBritish
StatusClosed
Appointed14 March 2006(1 week, 4 days after company formation)
Appointment Duration4 years (closed 16 March 2010)
RoleHousewife
Correspondence Address12 Poulton Avenue
Sutton
Surrey
SM1 3PY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£146
Cash£9,196
Current Liabilities£21,147

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2009Application to strike the company off the register (4 pages)
18 November 2009Application to strike the company off the register (4 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 March 2009Return made up to 03/03/09; full list of members (3 pages)
17 March 2009Return made up to 03/03/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 April 2008Return made up to 03/03/08; full list of members (3 pages)
22 April 2008Return made up to 03/03/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 c/o halsey & co 40 the broadway cheam surrey SM3 8BD (2 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 c/o halsey & co 40 the broadway cheam surrey SM3 8BD (2 pages)
19 March 2007Return made up to 03/03/07; full list of members (2 pages)
19 March 2007Return made up to 03/03/07; full list of members (2 pages)
17 August 2006Registered office changed on 17/08/06 from: grosvenor suite 3, justin plaza 341 london road mitcham surrey CR4 4BE (1 page)
17 August 2006Registered office changed on 17/08/06 from: grosvenor suite 3, justin plaza 341 london road mitcham surrey CR4 4BE (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
3 March 2006Incorporation (18 pages)
3 March 2006Incorporation (18 pages)