Company NameA To Z West London Limited
Company StatusDissolved
Company Number06665885
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NameA To Z Overnight Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin John Russell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFareham House 69 High Street
Fareham
Hampshire
PO16 7BB
Director NameMr Christopher John Godly
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Waltham Road
Carshalton
Surrey
SM5 1TR

Location

Registered AddressUnit 5, Hook Rise Business Centre
225 Hook Rise South
Surbiton
Surrey
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Martin John Russell
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 October 2017Notification of Ruth Anne Russell as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Notification of Dorothy Gertrude Russell as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Change of details for Mr Martin John Russell as a person with significant control on 21 February 2017 (2 pages)
9 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
22 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-09
(3 pages)
22 March 2017Change of name notice (2 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
4 March 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
19 February 2016Director's details changed for Mr Martin John Russell on 8 February 2016 (2 pages)
14 December 2015Registered office address changed from Unit 8, Shannon Commercial Centre Beverley Way New Malden Surrey KT3 4PT to Unit 5, Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD on 14 December 2015 (1 page)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
5 March 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
13 May 2014Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
22 May 2013Total exemption full accounts made up to 31 August 2012 (4 pages)
13 September 2012Termination of appointment of Christopher Godly as a director (1 page)
13 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption full accounts made up to 31 August 2011 (4 pages)
28 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption full accounts made up to 31 August 2010 (4 pages)
28 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption full accounts made up to 31 August 2009 (4 pages)
22 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
6 August 2008Incorporation (13 pages)