West Camel
Yeovil
Somerset
BA22 7QF
Secretary Name | Barry Peter Gadsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Parsons Pightle Back Street West Camel Yeovil Somerset BA22 7QF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 11 Beeches Avenue Carshalton Surrey SM5 3LB |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kim Suzanne Bailey 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Application to strike the company off the register (3 pages) |
7 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
19 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
19 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
19 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
18 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
18 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
28 December 2013 | Director's details changed for Miss Kim Suzanne Bailey on 27 November 2013 (2 pages) |
28 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Director's details changed for Miss Kim Suzanne Bailey on 27 November 2013 (2 pages) |
28 December 2013 | Secretary's details changed for Barry Peter Gadsden on 27 November 2013 (1 page) |
28 December 2013 | Secretary's details changed for Barry Peter Gadsden on 27 November 2013 (1 page) |
27 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
27 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
16 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
16 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
16 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
15 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
7 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
24 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
24 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
25 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
25 October 2009 | Director's details changed for Kim Suzanne Bailey on 25 October 2009 (2 pages) |
25 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
25 October 2009 | Director's details changed for Kim Suzanne Bailey on 25 October 2009 (2 pages) |
10 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
10 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
31 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
26 February 2008 | Curr ext from 31/10/2008 to 31/03/2009 (1 page) |
26 February 2008 | Curr ext from 31/10/2008 to 31/03/2009 (1 page) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
22 October 2007 | Incorporation (20 pages) |
22 October 2007 | Incorporation (20 pages) |