Company NameBBB West Limited
Company StatusDissolved
Company Number08948655
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years ago)
Dissolution Date10 November 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rex Clayton Newmark
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Brett Hayes Newmark
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleResturanteur
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7-10 Chandos Street
London
W1G 9DQ

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Robert Kenneth Newmark
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£58,544

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2020Voluntary strike-off action has been suspended (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
13 August 2020Application to strike the company off the register (3 pages)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
21 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 June 2017 (4 pages)
18 September 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
23 April 2018Director's details changed for Mr Rex Clayton Newmark on 9 March 2018 (2 pages)
23 April 2018Change of details for Mr Robert Kenneth Newmark as a person with significant control on 9 March 2018 (2 pages)
23 April 2018Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 23 April 2018 (1 page)
23 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
6 April 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (3 pages)
5 January 2018Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 January 2018Administrative restoration application (3 pages)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
18 August 2016Termination of appointment of Brett Hayes Newmark as a director on 18 July 2016 (1 page)
18 August 2016Appointment of Mr Rex Clayton Newmark as a director on 15 July 2016 (2 pages)
18 August 2016Termination of appointment of Brett Hayes Newmark as a director on 18 July 2016 (1 page)
18 August 2016Appointment of Mr Rex Clayton Newmark as a director on 15 July 2016 (2 pages)
20 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
30 October 2014Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page)
30 October 2014Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 30 October 2014 (1 page)
30 October 2014Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page)
9 October 2014Director's details changed for Mr Brett Hayes Newmark on 19 September 2014 (3 pages)
9 October 2014Director's details changed for Mr Brett Hayes Newmark on 19 September 2014 (3 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(46 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(46 pages)