Check the

WORN OUT WEST LIMITED

Company
WORN OUT WEST LIMITED (04070537)

WORN OUT WEST

Phone: 02078 311 699
A rating

KEY FINANCES

Year
2016
Assets
£78.19k ▲ £22.3k (39.89 %)
Cash
£41.26k ▲ £20.41k (97.89 %)
Liabilities
£59.65k ▲ £4.73k (8.60 %)
Net Worth
£18.54k ▲ £17.57k (1,805.96 %)

REGISTRATION INFO

Company name
WORN OUT WEST LIMITED
Company number
04070537
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Sep 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
wowretro.co.uk
Phones
02078 311 699
Registered Address
THE RETREAT,
406 RODING LANE SOUTH,
WOODFORD GREEN,
ESSEX,
IG8 8EY

ECONOMIC ACTIVITIES

47799
Retail sale of other second-hand goods in stores (not incl. antiques)

LAST EVENTS

14 Sep 2016
Confirmation statement made on 18 August 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 September 2015
01 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 1,000

CHARGES

20 September 2006
Status
Satisfied on 3 December 2014
Delivered
30 September 2006
Persons entitled
The Wardens and Commonalty of the Mystery Mercers of the City of London
Description
The monies secured by the deed being £25,000.00.

4 September 2003
Status
Satisfied on 3 December 2014
Delivered
5 September 2003
Persons entitled
The Wardens and Commonalty of the Mystery of Mercers of the City of London
Description
Twenty five thousand pounds (£25,000) plus a sum equivalent…

12 October 2001
Status
Satisfied on 3 December 2014
Delivered
17 October 2001
Persons entitled
The Wardens and Commonalty of the Mystery of Mercers of the City of London
Description
£15,000.00 plus a sum equivalent to vat.

22 December 2000
Status
Satisfied on 3 December 2014
Delivered
4 January 2001
Persons entitled
The Wardens and Commonalty of the Mystery of Mercers of the City of London
Description
£10,000.00 plus vat.

See Also


Last update 2018

WORN OUT WEST LIMITED DIRECTORS

Glen Crimmins

  Acting PSC
Appointed
13 September 2000
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
2 Elmcroft Close, Wanstead, London, E11 2BW
Country Of Residence
United Kingdom
Name
CRIMMINS, Glen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Perry Crimmins

  Resigned
Appointed
13 September 2000
Resigned
22 January 2015
Role
Secretary
Address
32 Hazeleigh Gardens, Woodford Bridge, Essex, IG8 8DX
Name
CRIMMINS, Perry

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
13 September 2000
Resigned
13 September 2000
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
13 September 2000
Resigned
13 September 2000
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.