FIRST GREAT WESTERN LINK LIMITED

Register to unlock more data on OkredoRegister

FIRST GREAT WESTERN LINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04804687

Incorporation date

18/06/2003

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2003)
dot icon27/07/2020
Final Gazette dissolved following liquidation
dot icon01/07/2020
Change of details for a person with significant control
dot icon17/06/2020
Change of details for a person with significant control
dot icon27/04/2020
Return of final meeting in a members' voluntary winding up
dot icon12/09/2019
Liquidators' statement of receipts and payments to 2019-07-08
dot icon02/08/2018
Liquidators' statement of receipts and payments to 2018-07-08
dot icon17/09/2017
Liquidators' statement of receipts and payments to 2017-07-08
dot icon08/03/2017
Insolvency filing
dot icon27/10/2016
Insolvency court order
dot icon27/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon27/10/2016
Appointment of a voluntary liquidator
dot icon20/09/2016
Liquidators' statement of receipts and payments to 2016-07-08
dot icon15/09/2015
Liquidators' statement of receipts and payments to 2015-07-08
dot icon11/04/2015
Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2015-04-12
dot icon12/09/2013
Insolvency court order
dot icon12/09/2013
Appointment of a voluntary liquidator
dot icon12/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon29/08/2013
Liquidators' statement of receipts and payments to 2013-07-08
dot icon17/07/2012
Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG United Kingdom on 2012-07-18
dot icon16/07/2012
Declaration of solvency
dot icon16/07/2012
Appointment of a voluntary liquidator
dot icon16/07/2012
Resolutions
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon27/07/2011
Appointment of Mr Paul Michael Lewis as a secretary
dot icon27/07/2011
Termination of appointment of Sidney Barrie as a secretary
dot icon12/07/2011
Termination of appointment of Benjamin Caswell as a director
dot icon12/07/2011
Termination of appointment of Nicholas Chevis as a director
dot icon27/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-03-31
dot icon04/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon12/05/2010
Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 2010-05-13
dot icon27/04/2010
Director's details changed for Dr Benjamin John Caswell on 2010-04-01
dot icon24/01/2010
Full accounts made up to 2009-03-31
dot icon14/12/2009
Appointment of Andrew Mark James as a director
dot icon08/12/2009
Termination of appointment of Paul Furze Waddock as a director
dot icon19/11/2009
Director's details changed for David Clement Gausby on 2009-10-27
dot icon11/11/2009
Secretary's details changed for Sidney Barrie on 2009-10-12
dot icon11/11/2009
Director's details changed for Nicholas Keith Chevis on 2009-10-12
dot icon12/07/2009
Return made up to 19/06/09; full list of members
dot icon08/05/2009
Appointment terminated director dean finch
dot icon15/03/2009
Appointment terminated director john curley
dot icon13/01/2009
Full accounts made up to 2008-03-31
dot icon02/09/2008
Return made up to 19/06/08; full list of members
dot icon25/08/2008
Registered office changed on 26/08/2008 from, milford house, 1 milford street, swindon, SN1 1HL
dot icon25/08/2008
Location of register of members
dot icon16/07/2008
Appointment terminated director alison forster
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 19/06/07; full list of members
dot icon28/08/2006
Full accounts made up to 2006-03-31
dot icon25/07/2006
Return made up to 19/06/06; no change of members
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon30/03/2006
Director resigned
dot icon23/03/2006
Director's particulars changed
dot icon19/03/2006
New secretary appointed
dot icon19/03/2006
Secretary resigned
dot icon19/02/2006
Director resigned
dot icon15/02/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon05/12/2005
Full accounts made up to 2005-03-31
dot icon22/11/2005
Secretary resigned
dot icon16/10/2005
Return made up to 19/06/05; full list of members
dot icon07/08/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon15/05/2005
New director appointed
dot icon15/05/2005
Director resigned
dot icon24/01/2005
New secretary appointed
dot icon24/01/2005
New secretary appointed
dot icon24/01/2005
Secretary resigned
dot icon23/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon15/12/2004
Particulars of mortgage/charge
dot icon26/08/2004
Director's particulars changed
dot icon01/08/2004
Return made up to 19/06/04; full list of members
dot icon01/08/2004
Director's particulars changed
dot icon26/07/2004
New director appointed
dot icon19/07/2004
Director resigned
dot icon19/07/2004
Location of register of members
dot icon11/07/2004
New director appointed
dot icon27/06/2004
Director resigned
dot icon23/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon31/03/2004
Certificate of change of name
dot icon07/03/2004
Director resigned
dot icon27/01/2004
New director appointed
dot icon21/10/2003
New director appointed
dot icon15/10/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon15/10/2003
Registered office changed on 16/10/03 from: narrow quay house narrow quay bristol BS1 4AH
dot icon15/10/2003
New secretary appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
Director resigned
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon30/09/2003
Certificate of change of name
dot icon18/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haines, Andrew
Director
12/07/2005 - 30/03/2006
25
Long, Jeremy Paul Warwick
Director
16/03/2004 - 06/04/2005
40
Kinchin-Smith, Christopher Henry
Director
28/09/2003 - 10/02/2004
6
Nqh (Co Sec) Limited
Nominee Secretary
18/06/2003 - 28/09/2003
362
Nqh Limited
Nominee Director
18/06/2003 - 28/09/2003
359

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST GREAT WESTERN LINK LIMITED

FIRST GREAT WESTERN LINK LIMITED is an(a) Dissolved company incorporated on 18/06/2003 with the registered office located at Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST GREAT WESTERN LINK LIMITED?

toggle

FIRST GREAT WESTERN LINK LIMITED is currently Dissolved. It was registered on 18/06/2003 and dissolved on 27/07/2020.

Where is FIRST GREAT WESTERN LINK LIMITED located?

toggle

FIRST GREAT WESTERN LINK LIMITED is registered at Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL.

What does FIRST GREAT WESTERN LINK LIMITED do?

toggle

FIRST GREAT WESTERN LINK LIMITED operates in the Transport via railways (60.10 - SIC 2003) sector.

What is the latest filing for FIRST GREAT WESTERN LINK LIMITED?

toggle

The latest filing was on 27/07/2020: Final Gazette dissolved following liquidation.