London
W14 9QS
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 January 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Correspondence Address | 145-157 St John Street . London EC1V 4PW |
Telephone | 0800 6121154 |
---|---|
Telephone region | Freephone |
Registered Address | 97 Chesson Road London W14 9QS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nominee Solutions Limited 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 5 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
16 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
28 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
31 January 2017 | Termination of appointment of Samantha Coetzer as a director on 23 January 2017 (1 page) |
31 January 2017 | Appointment of Mariam Gloria Keen as a director on 23 January 2017 (2 pages) |
31 January 2017 | Appointment of Mariam Gloria Keen as a director on 23 January 2017 (2 pages) |
31 January 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 97 Chesson Road London W14 9QS on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Samantha Coetzer as a director on 23 January 2017 (1 page) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
31 January 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 97 Chesson Road London W14 9QS on 31 January 2017 (1 page) |
9 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 February 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 18 February 2016 (1 page) |
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 18 February 2016 (1 page) |
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
9 June 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
24 June 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
24 June 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
19 June 2014 | Appointment of Miss Samantha Coetzer as a director (2 pages) |
19 June 2014 | Appointment of Miss Samantha Coetzer as a director (2 pages) |
11 June 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
11 June 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
19 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
11 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
15 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|