WEST END BRANDS LTD
Overview
| Company Name | WEST END BRANDS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05408038 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEST END BRANDS LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WEST END BRANDS LTD located?
| Registered Office Address | 4th Floor Cardinal House 39/40 Albemarle Street W1S 4TE London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEST END BRANDS LTD?
| Company Name | From | Until |
|---|---|---|
| SOHO DRINKS LIMITED | Nov 08, 2011 | Nov 08, 2011 |
| 1861 LEISURE LIMITED | Mar 30, 2005 | Mar 30, 2005 |
What are the latest accounts for WEST END BRANDS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for WEST END BRANDS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 30, 2021 with updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Mar 30, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Mar 30, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed soho drinks LIMITED\certificate issued on 17/04/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||||||
Termination of appointment of Frank Nicholson as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of WEST END BRANDS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBSON, Alexandra Georgina | Secretary | 51 Radipole Road SW6 5DN London | British | 105542790002 | ||||||
| RAYMOND, Howard Wyndham | Director | 51 Radipole Road SW6 5DN Fulham London | England | British | 28910320004 | |||||
| ROBSON, Alexandra Georgina | Director | 51 Radipole Road SW6 5DN London | England | British | 105542790002 | |||||
| HEPWORTH, Janice | Secretary | High View 47 Tiln Lane DN22 6SN Retford Nottinghamshire | British | 105139090001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| GLAVIN, Ronald Michael | Director | Orchard Lodge Top Fold Ardsley S75 6JB Barnsley South Yorkshire | British | 105138920001 | ||||||
| HEPWORTH, John Allan | Director | High View 47 Tiln Lane DN22 6SN Retford Nottinghamshire | United Kingdom | British | 105139050001 | |||||
| ILETT, Keith | Director | 2 Mount Avenue S81 7JL Worksop Notts | England | British | 32578450001 | |||||
| NICHOLSON, Frank | Director | 9 North Street Morton DN21 3AS Gainsborough Lincolnshire | United Kingdom | British | 20532260001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of WEST END BRANDS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Howard Wyndham Raymond | Apr 06, 2016 | Cardinal House 39/40 Albemarle Street W1S 4TE London 4th Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0