55 WEST STREET MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 04375009 |
Category | Private Limited Company |
Incorporated | 15 Feb 2002 |
Age | 22 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2012 |
Years | 11 years, 8 months, 12 days |
SUMMARY
55 WEST STREET MANAGEMENT LIMITED is an dissolved private limited company with number 04375009. It was incorporated 22 years, 3 months, 15 days ago, on 15 February 2002 and it was dissolved 11 years, 8 months, 12 days ago, on 18 September 2012. The company address is 4 Northgate, Chichester, PO19 1BA, West Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Sep 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 May 2012
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Address
Type: AD01
Old address: 4 Northgate Chichester West Sussex PO19 1BA England
Change date: 2012-04-13
Documents
Change registered office address company with date old address
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-13
Old address: 55 West Street Chichester West Sussex PO19 1RU
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Termination secretary company with name termination date
Date: 21 Feb 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2011-12-31
Officer name: Wendy Peters
Documents
Termination director company with name termination date
Date: 21 Feb 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-12-31
Officer name: Wendy Peters
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Resolution
Date: 16 Feb 2011
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Appoint person director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Peters
Documents
Termination director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Adams
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Roderick Adams
Change date: 2010-02-01
Documents
Accounts with accounts type dormant
Date: 15 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Accounts with made up date
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr jeremy adams
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 17 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/07; full list of members
Documents
Accounts with made up date
Date: 21 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/06; full list of members
Documents
Accounts with made up date
Date: 19 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/05; full list of members
Documents
Accounts with made up date
Date: 29 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/04; full list of members
Documents
Accounts with made up date
Date: 15 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/03; full list of members
Documents
Legacy
Date: 09 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/03 to 31/03/03
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
ASCO GROUP HEADQUARTERS UNIT A, 11 HARVEST AVENUE,ABERDEEN,AB21 0BQ
Number: | SC549855 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEARSON WINYARD INTERNATIONAL LIMITED
SKYLINE HOUSE FIRST FLOOR,LONDON,SE1 0LX
Number: | 06542773 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUUDE BEAUTY & LASER CLINIC LTD
93 HARBOROUGH ROAD,NORTHAMPTON,NN2 7SL
Number: | 11845849 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4,KENSINGTON,W8 6BD
Number: | 10943083 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRONTO PIZZA (HIGHLAND) LIMITED
ROHANS HOUSE,STOCKPORT,SK1 3TJ
Number: | 09537923 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COSMETIC DENTAL CLINIC (DURHAM) LIMITED
2 OLD ELDON SQUARE,NEWCASTLE UPON TYNE,NE1 7JG
Number: | 10876333 |
Status: | ACTIVE |
Category: | Private Limited Company |