This company is commonly known as West London Car Recovery Ltd. The company was founded 6 years ago and was given the registration number 11012681. The firm's registered office is in LONDON. You can find them at 35 Firs Avenue, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WEST LONDON CAR RECOVERY LTD |
---|---|---|
Company Number | : | 11012681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2017 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Firs Avenue, London, England, N11 3NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Cleavland Road, Portsmouth, England, PO5 1SG | Director | 28 November 2019 | Active |
35, Firs Avenue, London, United Kingdom, N11 3NE | Director | 13 October 2017 | Active |
Simon Daw | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66, Cleveland Road, Southsea, England, PO5 1SG |
Nature of control | : |
|
Darren Symes | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Firs Avenue, London, United Kingdom, N11 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-29 | Gazette | Gazette notice compulsory. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Resolution | Resolution. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.