London
SE23 2JD
Secretary Name | Mr Dharam Prakash Gopee |
---|---|
Status | Current |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 169 Perry Vale, Forest Hill London SE23 2JD |
Director Name | Mrs Pauline Muldowney |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2016(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Abbey Orchard Street London SW1P 2HT |
Website | westwalessandblasting.co.uk |
---|---|
Telephone | 07 968820550 |
Telephone region | Mobile |
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Societe Gopee Freres De Saint Pierre 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Next Return Due | 4 May 2017 (overdue) |
---|
14 June 2018 | Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 4 Abbey Orchard Street London SW1P 2HT on 14 June 2018 (2 pages) |
---|---|
27 March 2018 | Order of court to wind up (3 pages) |
13 May 2017 | Order of court - restore and wind up (3 pages) |
13 May 2017 | Order of court - restore and wind up (3 pages) |
15 March 2017 | Bona Vacantia disclaimer (1 page) |
15 March 2017 | Bona Vacantia disclaimer (1 page) |
13 December 2016 | Bona Vacantia disclaimer (1 page) |
13 December 2016 | Bona Vacantia disclaimer (1 page) |
13 December 2016 | Bona Vacantia disclaimer (1 page) |
13 December 2016 | Bona Vacantia disclaimer (1 page) |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Appointment of Mrs Pauline Muldowney as a director on 7 March 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Pauline Muldowney as a director on 7 March 2016 (2 pages) |
11 February 2016 | Notice of termination of appointment of provisional liquidator (2 pages) |
11 February 2016 | Notice of termination of appointment of provisional liquidator (2 pages) |
22 January 2016 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page) |
8 October 2015 | Registered office address changed from 169 Perry Vale, Forest Hill London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 169 Perry Vale, Forest Hill London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 169 Perry Vale, Forest Hill London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages) |
6 October 2015 | Appointment of provisional liquidator (6 pages) |
6 October 2015 | Appointment of provisional liquidator (6 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
3 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
11 December 2013 | Company name changed ghana commercial bunk LIMITED\certificate issued on 11/12/13
|
11 December 2013 | Company name changed ghana commercial bunk LIMITED\certificate issued on 11/12/13
|
10 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2010 | Incorporation
|
14 April 2010 | Incorporation
|