WEST ONE GROUP HOLDINGS LIMITED

3rd Floor, Premiere House 3rd Floor, Premiere House, Borehamwood, WD6 1JH, Hertfordshire, England
StatusDISSOLVED
Company No.06273961
CategoryPrivate Limited Company
Incorporated08 Jun 2007
Age17 years, 8 days
JurisdictionEngland Wales
Dissolution08 Sep 2015
Years8 years, 9 months, 8 days

SUMMARY

WEST ONE GROUP HOLDINGS LIMITED is an dissolved private limited company with number 06273961. It was incorporated 17 years, 8 days ago, on 08 June 2007 and it was dissolved 8 years, 9 months, 8 days ago, on 08 September 2015. The company address is 3rd Floor, Premiere House 3rd Floor, Premiere House, Borehamwood, WD6 1JH, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Sep 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Old address: 28 Church Road Stanmore Middlesex HA7 4XR

New address: 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH

Change date: 2014-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-08

Officer name: Mrs Emily Henrietta Gestetner

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danny Stephen Waters

Appointment date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-06-30

Documents

View document PDF

Resolution

Date: 02 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date

Date: 17 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 08 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANVIN GUNNER HOLDINGS LIMITED

PO BOX 501, THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:02824103
Status:ACTIVE
Category:Private Limited Company

LIMBERGLOW LIMITED

1160 HIGH ROAD,LONDON,N20 0RA

Number:01706453
Status:ACTIVE
Category:Private Limited Company

MANSHN ASSOCIATES LIMITED

90 LONG ACRE,LONDON,WC2E 9RA

Number:06009195
Status:ACTIVE
Category:Private Limited Company

SETRACO LIMITED

32 BYRON HILL ROAD,HARROW,HA2 0HY

Number:08326894
Status:ACTIVE
Category:Private Limited Company

THE FERGUSON BEQUEST FUND

182 BATH STREET,GLASGOW,G2 4HG

Number:SC444372
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE PHILIP JAMES PARTNERSHIP LIMITED

C/O FERGUS & FERGUS,CHORLTON CUM HARDY,M21 9LP

Number:03567803
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source