42 West Street Ltd

General information

Name:

42 West Street Limited

Office Address:

Bennett House The Dean SO24 9BH Alresford

Number: 05586409

Incorporation date: 2005-10-07

Dissolution date: 2020-01-28

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

42 West Street began its business in the year 2005 as a Private Limited Company under the following Company Registration No.: 05586409. The firm's head office was situated in Alresford at Bennett House. The 42 West Street Ltd business had been operating in this business field for at least fifteen years. It was known as Glaister Bourne-may until 2005/11/10, at which point the name was changed to Meka. The definitive was known as came on 2012/02/28.

Regarding to this particular company, a variety of director's obligations up till now have been executed by Stephen G. and Melita G.. When it comes to these two individuals, Melita G. had supervised the company for the longest time, having been a vital addition to officers' team for fifteen years.

Executives who had control over the firm were as follows: Melita G. owned 1/2 or less of company shares. Stephen G. owned 1/2 or less of company shares.

  • Previous company's names
  • 42 West Street Ltd 2012-02-28
  • Meka Limited 2005-11-10
  • Glaister Bourne-may Limited 2005-10-07

Financial data based on annual reports

Company staff

Stephen G.

Role: Director

Appointed: 06 June 2011

Latest update: 1 October 2024

Melita G.

Role: Director

Appointed: 07 October 2005

Latest update: 1 October 2024

People with significant control

Melita G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stephen G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 21 October 2019
Confirmation statement last made up date 07 October 2018
Annual Accounts 20 May 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 20 May 2013
Annual Accounts 20 May 2014
Start Date For Period Covered By Report 2013-02-01
Date Approval Accounts 20 May 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 20 May 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 20 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 30 September 2019
Annual Accounts
End Date For Period Covered By Report 2014-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 30th September 2019 (AA)
filed on: 11th, October 2019
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
14
Company Age

Similar companies nearby

Closest companies