-
WESTPORT OF LONDON LIMITED - The Old Parlour Unit 6 Ockley Court Farm, Coles Lane, Ockley, Surrey, United Kingdom
Company Information
- Company registration number
- 06635414
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Old Parlour Unit 6 Ockley Court Farm
- Coles Lane
- Ockley
- Surrey
- RH5 5LS The Old Parlour Unit 6 Ockley Court Farm, Coles Lane, Ockley, Surrey, RH5 5LS UK
Management
- Managing Directors
- SUSAN JULIA MARY WHITE
- SUSAN JULIA MARY WHITE
- Company secretaries
- SUSAN JULIA MARY WHITE
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-07-02
- Dissolved on
- 2017-09-19
- SIC/NACE
- 46480 - Wholesale of watches and jewellery
Ownership
- Beneficial Owners
- Mrs Susan Julia, Mary White
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-04-30
- Last Date: 2015-07-31
- Last Return Made Up To:
- 2012-07-02
-
WESTPORT OF LONDON LIMITED Company Description
- WESTPORT OF LONDON LIMITED is a ltd registered in United Kingdom with the Company reg no 06635414. Its current trading status is "closed". It was registered 2008-07-02. It has declared SIC or NACE codes as "46480 - Wholesale of watches and jewellery". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-02.It can be contacted at The Old Parlour Unit 6 Ockley Court Farm .
Get WESTPORT OF LONDON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Westport Of London Limited - The Old Parlour Unit 6 Ockley Court Farm, Coles Lane, Ockley, Surrey, United Kingdom
Did you know? kompany provides original and official company documents for WESTPORT OF LONDON LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES (2016-07-15) - CS01
-
31/07/15 TOTAL EXEMPTION SMALL (2016-04-28) - AA
keyboard_arrow_right 2015
-
02/07/15 FULL LIST (2015-07-21) - AR01
-
31/07/14 TOTAL EXEMPTION SMALL (2015-04-27) - AA
keyboard_arrow_right 2014
-
02/07/14 FULL LIST (2014-07-08) - AR01
-
31/07/13 TOTAL EXEMPTION SMALL (2014-04-15) - AA
keyboard_arrow_right 2013
-
02/07/13 FULL LIST (2013-08-20) - AR01
-
31/07/12 TOTAL EXEMPTION SMALL (2013-04-24) - AA
keyboard_arrow_right 2012
-
02/07/12 FULL LIST (2012-07-18) - AR01
-
31/07/11 TOTAL EXEMPTION SMALL (2012-05-03) - AA
keyboard_arrow_right 2011
-
02/07/11 FULL LIST (2011-07-27) - AR01
-
31/07/10 TOTAL EXEMPTION SMALL (2011-04-27) - AA
keyboard_arrow_right 2010
-
02/07/10 FULL LIST (2010-07-06) - AR01
-
31/07/09 TOTAL EXEMPTION SMALL (2010-04-07) - AA
keyboard_arrow_right 2009
-
APPOINTMENT TERMINATED, DIRECTOR TERRENCE DAVIES (2009-11-20) - TM01
-
RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS (2009-07-13) - 363a
-
AD 06/07/09 (2009-07-06) - 88(2)
keyboard_arrow_right 2008
-
AD 02/07/08 (2008-07-17) - 88(2)
-
DIRECTOR APPOINTED SUSAN JULIA MARY WHITE (2008-07-17) - 288a
-
DIRECTOR APPOINTED TERRENCE SHAW DAVIES (2008-07-09) - 288a
-
SECRETARY APPOINTED SUSAN JULIA MARY WHITE (2008-07-09) - 288a
-
REGISTERED OFFICE CHANGED ON 09/07/2008 FROM (2008-07-09) - 287
-
APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LTD (2008-07-09) - 288b
-
APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED (2008-07-09) - 288b
-
INCORPORATION DOCUMENTS (2008-07-02) - NEWINC