STUARTWESTON.COM LIMITED

Register to unlock more data on OkredoRegister

STUARTWESTON.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04101010

Incorporation date

01/11/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TGCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2000)
dot icon25/09/2018
Final Gazette dissolved following liquidation
dot icon25/06/2018
Return of final meeting in a creditors' voluntary winding up
dot icon15/07/2017
Liquidators' statement of receipts and payments to 2017-05-11
dot icon02/06/2016
Registered office address changed from 30 City Road London EC1Y 2AB to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 2016-06-03
dot icon28/05/2016
Appointment of a voluntary liquidator
dot icon28/05/2016
Resolutions
dot icon28/05/2016
Statement of affairs with form 4.19
dot icon17/02/2016
Compulsory strike-off action has been suspended
dot icon11/01/2016
First Gazette notice for compulsory strike-off
dot icon25/11/2015
Termination of appointment of Stuart Weston as a director on 2015-07-07
dot icon25/11/2015
Appointment of Mrs Janine Turner as a director on 2015-07-07
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon01/05/2013
Previous accounting period extended from 2012-11-30 to 2013-03-31
dot icon03/12/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon23/11/2011
Director's details changed for Stuart Weston on 2011-11-24
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/01/2011
Annual return made up to 2010-10-17 with full list of shareholders
dot icon19/01/2011
Termination of appointment of Gina Phillips as a secretary
dot icon19/01/2011
Registered office address changed from , 17-19 Bedford Street, (Ref: Jmo), London, London, WC2E 9HP, England on 2011-01-20
dot icon04/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/06/2010
Total exemption small company accounts made up to 2008-11-30
dot icon02/06/2010
Termination of appointment of Gina Phillips as a director
dot icon16/12/2009
Annual return made up to 2009-10-17
dot icon13/12/2009
Annual return made up to 2008-10-17 with full list of shareholders
dot icon29/11/2009
Director's details changed for Stuart Weston on 2008-10-08
dot icon13/09/2009
Total exemption small company accounts made up to 2007-11-30
dot icon19/11/2008
Registered office changed on 20/11/2008 from, 1-7 harley street (G702), london, W1G 9QY
dot icon10/06/2008
Total exemption small company accounts made up to 2006-11-30
dot icon13/11/2007
Return made up to 17/10/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2005-11-30
dot icon16/11/2006
Return made up to 17/10/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2004-11-30
dot icon14/02/2006
Ad 27/04/05--------- £ si 150@1
dot icon15/11/2005
Return made up to 17/10/05; full list of members
dot icon21/11/2004
Total exemption small company accounts made up to 2003-11-30
dot icon10/11/2004
Return made up to 21/10/04; full list of members
dot icon22/08/2004
Particulars of mortgage/charge
dot icon09/03/2004
Total exemption small company accounts made up to 2002-11-30
dot icon28/10/2003
Return made up to 21/10/03; full list of members
dot icon16/06/2003
Total exemption small company accounts made up to 2001-11-30
dot icon20/11/2002
Return made up to 02/11/02; full list of members
dot icon25/11/2001
Return made up to 02/11/01; full list of members
dot icon25/11/2001
Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon26/11/2000
Secretary resigned
dot icon26/11/2000
Director resigned
dot icon26/11/2000
New secretary appointed;new director appointed
dot icon26/11/2000
New director appointed
dot icon26/11/2000
Registered office changed on 27/11/00 from: 83 leonard street, london, EC2A 4QS
dot icon01/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
01/11/2000 - 01/11/2000
1005
Luciene James Limited
Nominee Director
01/11/2000 - 01/11/2000
1220
Turner, Janine
Director
06/07/2015 - Present
-
Phillips, Gina
Secretary
01/11/2000 - 26/05/2010
-
Weston, Stuart
Director
01/11/2000 - 06/07/2015
-

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 STUARTWESTON.COM LIMITED

STUARTWESTON.COM LIMITED is an(a) Dissolved company incorporated on 01/11/2000 with the registered office located at C/O REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STUARTWESTON.COM LIMITED?

toggle

STUARTWESTON.COM LIMITED is currently Dissolved. It was registered on 01/11/2000 and dissolved on 25/09/2018.

Where is STUARTWESTON.COM LIMITED located?

toggle

STUARTWESTON.COM LIMITED is registered at C/O REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG.

What does STUARTWESTON.COM LIMITED do?

toggle

STUARTWESTON.COM LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for STUARTWESTON.COM LIMITED?

toggle

The latest filing was on 25/09/2018: Final Gazette dissolved following liquidation.