JEWELLERY BY WEST LIMITED
Status | DISSOLVED |
Company No. | 01393114 |
Category | Private Limited Company |
Incorporated | 09 Oct 1978 |
Age | 45 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 09 Feb 2016 |
Years | 8 years, 3 months, 7 days |
SUMMARY
JEWELLERY BY WEST LIMITED is an dissolved private limited company with number 01393114. It was incorporated 45 years, 7 months, 7 days ago, on 09 October 1978 and it was dissolved 8 years, 3 months, 7 days ago, on 09 February 2016. The company address is 46 Colebrooke Row 46 Colebrooke Row, N1 8AF.
Company Fillings
Gazette dissolved voluntary
Date: 09 Feb 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Nov 2015
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 25 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teresa Tideman
Termination date: 2015-04-23
Documents
Appoint person director company with name date
Date: 25 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-23
Officer name: Mr Tim Davies
Documents
Appoint person director company with name date
Date: 25 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Simon Wills
Appointment date: 2015-04-23
Documents
Termination director company with name termination date
Date: 24 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Clare Bennett
Termination date: 2015-04-23
Documents
Accounts with accounts type dormant
Date: 10 Nov 2014
Action Date: 25 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-25
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Appoint person director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Clare Bennett
Documents
Termination director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Johnson
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type dormant
Date: 29 Oct 2013
Action Date: 26 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-26
Documents
Appoint person secretary company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Amanda Claire Fogg
Documents
Termination secretary company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Watt
Documents
Appoint person director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Teresa Tideman
Documents
Termination director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Morris
Documents
Accounts with accounts type dormant
Date: 29 Jan 2013
Action Date: 28 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-28
Documents
Appoint person director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Morris
Documents
Termination director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Allen
Documents
Change account reference date company current shortened
Date: 02 Nov 2012
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
New date: 2013-01-31
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type dormant
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Appoint person secretary company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Graham Watt
Documents
Termination secretary company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jenny Warburton
Documents
Accounts with accounts type dormant
Date: 31 Jan 2011
Action Date: 24 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-24
Documents
Appoint person secretary company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jenny Warburton
Documents
Termination secretary company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Heard
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Accounts with accounts type dormant
Date: 27 Jan 2010
Action Date: 25 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-25
Documents
Legacy
Date: 19 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-14
Officer name: Paul Christopher Allen
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-14
Officer name: Ian Paul Johnson
Documents
Change person secretary company with change date
Date: 27 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-22
Officer name: Mr Nicholas James Heard
Documents
Accounts with accounts type dormant
Date: 25 Feb 2009
Action Date: 26 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-26
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director daphne cash
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr nicholas james heard
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary daphne cash
Documents
Accounts with accounts type dormant
Date: 01 Mar 2008
Action Date: 28 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-28
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/07; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 01 Mar 2007
Action Date: 29 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-29
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 21/11/06 from: 73-95 lawrence road london N15 4EP
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/06; full list of members
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 01/03/06 from: 22 plumbers row london E1 1EZ
Documents
Accounts with accounts type dormant
Date: 08 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Feb 2005
Action Date: 24 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-24
Documents
Legacy
Date: 13 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/04; full list of members
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/03; full list of members
Documents
Legacy
Date: 04 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 03 Mar 2004
Action Date: 26 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-26
Documents
Legacy
Date: 06 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 10 Jan 2003
Action Date: 27 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-27
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Dec 2001
Action Date: 28 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-28
Documents
Legacy
Date: 28 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/01; full list of members
Documents
Legacy
Date: 29 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 29/01/01 from: 23 plumbers row london E1 1EQ
Documents
Accounts with accounts type dormant
Date: 11 Jan 2001
Action Date: 29 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-29
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jan 2000
Action Date: 01 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-01
Documents
Legacy
Date: 17 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/99; full list of members
Documents
Legacy
Date: 21 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/98; no change of members
Documents
Accounts with accounts type dormant
Date: 11 Aug 1998
Action Date: 02 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-02
Documents
Legacy
Date: 16 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 09 Feb 1998
Action Date: 03 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-03
Documents
Legacy
Date: 20 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/97; no change of members
Documents
Legacy
Date: 12 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 27 Feb 1997
Action Date: 27 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-27
Documents
Legacy
Date: 17 Feb 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/96; full list of members
Documents
Legacy
Date: 23 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 30 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Nov 1995
Action Date: 29 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-29
Documents
Legacy
Date: 06 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/95; no change of members
Documents
Legacy
Date: 02 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/94; no change of members
Documents
Accounts with accounts type dormant
Date: 19 Sep 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 16 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 16 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
111B REGENTS PARK ROAD,,NW1 8UR
Number: | 03681861 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BEN TURNER INDUSTRIAL ESTATE,CHICHESTER,PO19 7ET
Number: | 11446575 |
Status: | ACTIVE |
Category: | Private Limited Company |
M. S. OAKES SECURITIES LIMITED
UNITS 1 - 5,LOWESTOFT,NR32 3BE
Number: | 01117381 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 TABERNACLE STREET,LONDON,EC2A 4BA
Number: | 08005392 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLDERDYCE ROAD,GLASGOW,G15 6RY
Number: | SC352433 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 METCHLEY PARK ROAD,BIRMINGHAM,B15 2PG
Number: | 11646259 |
Status: | ACTIVE |
Category: | Private Limited Company |