Company NameWest End Shops Limited
Company StatusDissolved
Company Number06409744
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 5 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NamePeter John Hartley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 15 October 2013)
RoleConsultant
Correspondence Address26 Curzon Street
London
W1J 7TQ
Secretary NamePeter John Hartley
NationalityBritish
StatusClosed
Appointed01 December 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 15 October 2013)
RoleConsultant
Correspondence Address26 Curzon Street
London
W1J 7TQ
Secretary NameParamount Company Searches Limited (Corporation)
StatusClosed
Appointed25 October 2007(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameMrs Isabelle Samantha Hartley
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Curzon Street
London
W1J 7TQ
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressAccounts House 16 Dalling Road
Hammersmith
London
W6 0JB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
3 March 2012Voluntary strike-off action has been suspended (1 page)
3 March 2012Voluntary strike-off action has been suspended (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2009Voluntary strike-off action has been suspended (1 page)
22 October 2009Voluntary strike-off action has been suspended (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
12 February 2009Application for striking-off (1 page)
12 February 2009Application for striking-off (1 page)
5 December 2008Appointment Terminated Director isabelle hartley (1 page)
5 December 2008Director and secretary appointed peter john hartley (2 pages)
5 December 2008Director and secretary appointed peter john hartley (2 pages)
5 December 2008Appointment terminated director isabelle hartley (1 page)
12 November 2008Return made up to 25/10/08; full list of members (3 pages)
12 November 2008Return made up to 25/10/08; full list of members (3 pages)
18 February 2008Registered office changed on 18/02/08 from: 35 firs avenue london N11 3NE (1 page)
18 February 2008Registered office changed on 18/02/08 from: 35 firs avenue london N11 3NE (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
25 October 2007Incorporation (13 pages)
25 October 2007Incorporation (13 pages)