Western Spirit Glade 2 Limited

General information

Name:

Western Spirit Glade 2 Ltd

Office Address:

3rd Floor Sterling House Langston Road IG10 3TS Loughton

Number: 07134117

Incorporation date: 2010-01-22

Dissolution date: 2020-09-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 3rd Floor Sterling House, Loughton IG10 3TS Western Spirit Glade 2 Limited was classified as a Private Limited Company with 07134117 registration number. This firm was set up on January 22, 2010. Western Spirit Glade 2 Limited had been in the UK for 10 years.

This company was managed by an individual director: Stephen C. who was controlling it from March 8, 2013 to the date it was dissolved on September 22, 2020.

The companies with significant control over this firm were: Western Spirit Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Loughton at Langston Road, IG10 3TS and was registered as a PSC under the reg no 06280270.

Financial data based on annual reports

Company staff

Stephen C.

Role: Director

Appointed: 08 March 2013

Latest update: 30 December 2023

Allan P.

Role: Secretary

Appointed: 08 March 2013

Latest update: 30 December 2023

People with significant control

Western Spirit Limited
Address: 3rd Floor Sterling House Langston Road, Loughton, IG10 3TS, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered England And Wales
Registration number 06280270
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Western Spirit Limited
Address: 3rd Floor Sterling House, Langston Road, Loughton, Essex, England, IG10 3TS, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06280270
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 05 February 2020
Confirmation statement last made up date 22 January 2019
Annual Accounts 12 December 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 12 December 2012
Annual Accounts
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-03-31
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 17 May 2016
Annual Accounts 20 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 20 November 2017
Annual Accounts 20 December 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Similar companies nearby

Closest companies