Company Name19 West  Street Limited
Company StatusDissolved
Company Number07613145
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NameABS Epsom Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Kerr Ashton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameMr Paul Francis Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameMr Trevor Applin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 22 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameMr Gawain Erland Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Broadmoor Cottages
Abinger Common
Surrey
RH5 6JY
Director NameMr Paul Barrington Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBlue Barn Farm St Georges Hill
Weybridge
Surrey
KT13 0NH

Contact

Website19weststreet.com
Telephone01372 237040
Telephone regionEsher

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Paul Kerr Ashton
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,602
Cash£7,769
Current Liabilities£65,284

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017Application to strike the company off the register (4 pages)
30 May 2017Application to strike the company off the register (4 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
23 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
8 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
25 April 2014Director's details changed for Mr Paul Kerr Ashton on 9 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Paul Kerr Ashton on 9 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Paul Kerr Ashton on 9 April 2014 (2 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
18 April 2013Appointment of Trevor Applin as a director (2 pages)
18 April 2013Appointment of Trevor Applin as a director (2 pages)
12 February 2013Company name changed abs epsom LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2013Company name changed abs epsom LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2013Termination of appointment of Gawain Cooper as a director (1 page)
5 February 2013Termination of appointment of Paul Williams as a director (1 page)
5 February 2013Termination of appointment of Gawain Cooper as a director (1 page)
5 February 2013Termination of appointment of Paul Williams as a director (1 page)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
17 June 2011Appointment of Mr Gawain Erland Cooper as a director (2 pages)
17 June 2011Appointment of Mr Gawain Erland Cooper as a director (2 pages)
17 June 2011Appointment of Mr Paul Barrington Williams as a director (2 pages)
17 June 2011Appointment of Mr Paul Barrington Williams as a director (2 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)