London
SW1Y 6JB
Director Name | Mr David Joseph West |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ormond Yard St James London SW1Y 6JT |
Director Name | Mr David John West |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ormond Yard London SW1Y 6JT |
Director Name | Mrs Elizabeth Ann De Havilland |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2012) |
Role | Shoe Designer |
Country of Residence | United Kingdom |
Correspondence Address | 149c Upper Street Islington London N1 1RA |
Secretary Name | London Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Correspondence Address | Langthorne Chambers 31 Langthorne Street London SW6 6JT |
Registered Address | 8 Ormond Yard St James London SW1Y 6JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | David John West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,911 |
Cash | £34 |
Current Liabilities | £84,945 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2013 | Voluntary strike-off action has been suspended (1 page) |
23 October 2013 | Voluntary strike-off action has been suspended (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2013 | Application to strike the company off the register (2 pages) |
12 August 2013 | Application to strike the company off the register (2 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Appointment of Mr David Joseph West as a director (2 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Termination of appointment of Elizabeth De Havilland as a director (1 page) |
30 October 2012 | Appointment of Mr David Joseph West as a director (2 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Termination of appointment of Elizabeth De Havilland as a director (1 page) |
8 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Termination of appointment of David West as a director (1 page) |
2 November 2010 | Termination of appointment of David West as a director (1 page) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 November 2009 | Director's details changed for Elizabeth Anne De Havilland on 2 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Elizabeth Anne De Havilland on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Elizabeth Anne De Havilland on 2 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for David John West on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for David John West on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for David John West on 2 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 December 2008 | Registered office changed on 21/12/2008 from langthorne chambers 31 langthorne street london SW6 6JT (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from langthorne chambers 31 langthorne street london SW6 6JT (1 page) |
21 December 2008 | Secretary appointed mark fraher (1 page) |
21 December 2008 | Appointment terminated secretary london legal secretaries LIMITED (1 page) |
21 December 2008 | Secretary appointed mark fraher (1 page) |
21 December 2008 | Appointment terminated secretary london legal secretaries LIMITED (1 page) |
8 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
5 October 2007 | Incorporation (13 pages) |
5 October 2007 | Incorporation (13 pages) |