Background WavePink WaveYellow Wave

WEST END AND FRIENDS LTD (11600107)

WEST END AND FRIENDS LTD (11600107) is an active UK company. incorporated on 2 October 2018. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. WEST END AND FRIENDS LTD has been registered for 7 years. Current directors include FEATHERSTONE, Tom, HUDSON, James Neil.

Company Number
11600107
Status
active
Type
ltd
Incorporated
2 October 2018
Age
7 years
Address
11600107 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
FEATHERSTONE, Tom, HUDSON, James Neil
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST END AND FRIENDS LTD

WEST END AND FRIENDS LTD is an active company incorporated on 2 October 2018 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. WEST END AND FRIENDS LTD was registered 7 years ago.(SIC: 56210)

Status

active

Active since 7 years ago

Company No

11600107

LTD Company

Age

7 Years

Incorporated 2 October 2018

Size

N/A

Accounts

ARD: 31/10

Overdue

3 years overdue

Last Filed

Made up to 31 October 2020 (5 years ago)
Submitted on 8 December 2021 (4 years ago)
Period: 1 November 2019 - 31 October 2020(13 months)
Type: Dormant

Next Due

Due by 31 July 2022
Period: 1 November 2020 - 31 October 2021

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 1 October 2023 (2 years ago)
Submitted on 11 October 2023 (2 years ago)

Next Due

Due by 15 October 2024
For period ending 1 October 2024

Previous Company Names

GIN AND PROSECCO FESTIVAL LTD
From: 2 October 2018To: 6 May 2020
Contact
Address

11600107 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

C/O Ayres Vause Accountancy 16 Globe Road Leeds LS11 5QG England
From: 8 December 2021To: 10 March 2023
16 Globe Road Leeds LS11 5QG England
From: 8 December 2021To: 8 December 2021
C/O Ayresvause 18 Globe Raod Leeds LS11 5QG England
From: 22 October 2020To: 8 December 2021
C/O Ayresvause 18 Globe Road Leeds LS11 5QG England
From: 22 October 2020To: 22 October 2020
20-22 Wenlock Road London N1 7GU England
From: 2 October 2018To: 22 October 2020
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FEATHERSTONE, Tom

Active
Wenlock Road, LondonN1 7GU
Born December 1986
Director
Appointed 02 Oct 2018

HUDSON, James Neil

Active
Wenlock Road, LondonN1 7GU
Born October 1987
Director
Appointed 02 Oct 2018

Persons with significant control

1

Mr Tom Featherstone

Active
Wenlock Road, LondonN1 7GU
Born December 1986

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

24

Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
1 September 2023
RP05RP05
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
17 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Resolution
6 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Incorporation Company
2 October 2018
NEWINCIncorporation