WEST ONE EXPRESS LIMITED

Register to unlock more data on OkredoRegister

WEST ONE EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03597182

Incorporation date

12/07/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor Riverside House, 31 Cathedral Road, Cardiff CF11 9HBCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1998)
dot icon11/06/2012
Final Gazette dissolved following liquidation
dot icon11/03/2012
Administrator's progress report to 2012-03-06
dot icon11/03/2012
Notice of move from Administration to Dissolution on 2012-03-06
dot icon10/01/2012
Administrator's progress report to 2012-01-07
dot icon18/07/2011
Administrator's progress report to 2011-07-07
dot icon05/07/2011
Notice of extension of period of Administration
dot icon27/01/2011
Administrator's progress report to 2011-01-07
dot icon30/11/2010
Notice of extension of period of Administration
dot icon21/07/2010
Administrator's progress report to 2010-07-07
dot icon14/02/2010
Statement of administrator's proposal
dot icon11/02/2010
Statement of affairs with form 2.14B
dot icon16/01/2010
Registered office address changed from Wentloog Road Rumney Cardiff CF3 1YA on 2010-01-17
dot icon13/01/2010
Appointment of an administrator
dot icon30/11/2009
Compulsory strike-off action has been discontinued
dot icon29/11/2009
Annual return made up to 2009-07-13 with full list of shareholders
dot icon25/11/2009
Compulsory strike-off action has been suspended
dot icon09/11/2009
First Gazette notice for compulsory strike-off
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2008
Appointment Terminated Director sheralee hamer
dot icon18/08/2008
Return made up to 13/07/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/07/2007
Return made up to 13/07/07; full list of members
dot icon04/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/07/2006
Return made up to 13/07/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/11/2005
Particulars of mortgage/charge
dot icon28/09/2005
Return made up to 13/07/04; full list of members; amend
dot icon14/09/2005
New director appointed
dot icon12/09/2005
Return made up to 13/07/05; full list of members
dot icon12/09/2005
Registered office changed on 13/09/05
dot icon29/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/07/2004
Particulars of mortgage/charge
dot icon28/06/2004
Return made up to 13/07/04; full list of members
dot icon09/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/02/2004
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon21/10/2003
Declaration of satisfaction of mortgage/charge
dot icon28/07/2003
Particulars of mortgage/charge
dot icon07/07/2003
Return made up to 13/07/03; full list of members
dot icon07/07/2003
Director's particulars changed
dot icon27/04/2003
Particulars of mortgage/charge
dot icon29/10/2002
Director resigned
dot icon29/10/2002
New director appointed
dot icon09/09/2002
Return made up to 13/07/02; full list of members
dot icon09/09/2002
Registered office changed on 10/09/02
dot icon09/09/2002
Secretary resigned
dot icon09/09/2002
New secretary appointed
dot icon09/09/2002
Total exemption full accounts made up to 2001-07-31
dot icon04/09/2002
Total exemption full accounts made up to 2002-07-31
dot icon13/08/2001
Total exemption small company accounts made up to 2000-07-31
dot icon08/08/2001
Return made up to 13/07/01; full list of members
dot icon08/08/2001
Secretary's particulars changed
dot icon08/08/2001
Registered office changed on 09/08/01
dot icon24/10/2000
New director appointed
dot icon24/10/2000
Director resigned
dot icon10/07/2000
Return made up to 13/07/00; full list of members
dot icon04/10/1999
Certificate of change of name
dot icon04/10/1999
Full accounts made up to 1999-07-31
dot icon18/07/1999
Return made up to 13/07/99; full list of members
dot icon18/07/1999
Registered office changed on 19/07/99
dot icon25/02/1999
Particulars of mortgage/charge
dot icon21/02/1999
New director appointed
dot icon13/12/1998
Director resigned
dot icon12/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oag, Philip
Director
18/10/2000 - 30/09/2002
-
Hamer, Sheralee
Director
30/09/2002 - 30/08/2008
2
COMPANY SECRETARY (NOMINEES) LIMITED
Corporate Secretary
12/07/1998 - 31/07/2002
169
Hamer, Jason Arthur
Director
30/06/2005 - Present
5
Hamer, Jason Arthur
Director
25/11/1998 - 18/10/2000
5

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 WEST ONE EXPRESS LIMITED

WEST ONE EXPRESS LIMITED is an(a) Dissolved company incorporated on 12/07/1998 with the registered office located at 5th Floor Riverside House, 31 Cathedral Road, Cardiff CF11 9HB. There are currently 2 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 WEST ONE EXPRESS LIMITED?

toggle

WEST ONE EXPRESS LIMITED is currently Dissolved. It was registered on 12/07/1998 and dissolved on 11/06/2012.

Where is WEST ONE EXPRESS LIMITED located?

toggle

WEST ONE EXPRESS LIMITED is registered at 5th Floor Riverside House, 31 Cathedral Road, Cardiff CF11 9HB.

What does WEST ONE EXPRESS LIMITED do?

toggle

WEST ONE EXPRESS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for WEST ONE EXPRESS LIMITED?

toggle

The latest filing was on 11/06/2012: Final Gazette dissolved following liquidation.