London
EC1M 4JN
Director Name | Mr Paul Francis Jackson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St. John Street London EC1M 4JN |
Director Name | Mr Trevor Applin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 82 St. John Street London EC1M 4JN |
Director Name | Mr Gawain Erland Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Broadmoor Cottages Abinger Common Surrey RH5 6JY |
Director Name | Mr Paul Barrington Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Blue Barn Farm St Georges Hill Weybridge Surrey KT13 0NH |
Website | 19weststreet.com |
---|---|
Telephone | 01372 237040 |
Telephone region | Esher |
Registered Address | 82 St. John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Paul Kerr Ashton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,602 |
Cash | £7,769 |
Current Liabilities | £65,284 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | Application to strike the company off the register (4 pages) |
30 May 2017 | Application to strike the company off the register (4 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
23 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
8 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
25 April 2014 | Director's details changed for Mr Paul Kerr Ashton on 9 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Paul Kerr Ashton on 9 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Paul Kerr Ashton on 9 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Appointment of Trevor Applin as a director (2 pages) |
18 April 2013 | Appointment of Trevor Applin as a director (2 pages) |
12 February 2013 | Company name changed abs epsom LIMITED\certificate issued on 12/02/13
|
12 February 2013 | Company name changed abs epsom LIMITED\certificate issued on 12/02/13
|
5 February 2013 | Termination of appointment of Gawain Cooper as a director (1 page) |
5 February 2013 | Termination of appointment of Paul Williams as a director (1 page) |
5 February 2013 | Termination of appointment of Gawain Cooper as a director (1 page) |
5 February 2013 | Termination of appointment of Paul Williams as a director (1 page) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
17 June 2011 | Appointment of Mr Gawain Erland Cooper as a director (2 pages) |
17 June 2011 | Appointment of Mr Gawain Erland Cooper as a director (2 pages) |
17 June 2011 | Appointment of Mr Paul Barrington Williams as a director (2 pages) |
17 June 2011 | Appointment of Mr Paul Barrington Williams as a director (2 pages) |
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|