West Of England Language Services Limited LONDON


West Of England Language Services Limited was formally closed on 2023-01-03. West Of England Language Services was a private limited company that was located at Palace House, 3 Cathedral Street, London, SE1 9DE, ENGLAND. Its total net worth was valued to be approximately 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally started on 1989-09-22) was run by 3 directors.
Director Gareth I. who was appointed on 02 June 2014.
Director Andrew T. who was appointed on 30 April 2012.
Director David J. who was appointed on 31 December 2008.

The company was officially classified as "general secondary education" (85310). The latest confirmation statement was filed on 2022-01-31 and last time the annual accounts were filed was on 31 December 2020. 2016-01-31 is the date of the last annual return.

West Of England Language Services Limited Address / Contact

Office Address Palace House
Office Address2 3 Cathedral Street
Town London
Post code SE1 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02425769
Date of Incorporation Fri, 22nd Sep 1989
Date of Dissolution Tue, 3rd Jan 2023
Industry General secondary education
End of financial Year 31st December
Company age 34 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 14th Feb 2023
Last confirmation statement dated Mon, 31st Jan 2022

Company staff

Gareth I.

Position: Director

Appointed: 02 June 2014

Andrew T.

Position: Director

Appointed: 30 April 2012

David J.

Position: Director

Appointed: 31 December 2008

Susan P.

Position: Secretary

Appointed: 31 December 2008

Resigned: 23 February 2012

Susan P.

Position: Director

Appointed: 31 December 2008

Resigned: 23 February 2012

Scott A.

Position: Director

Appointed: 31 December 2008

Resigned: 09 February 2010

Steven C.

Position: Secretary

Appointed: 01 September 2006

Resigned: 01 September 2006

Ian M.

Position: Director

Appointed: 01 February 2003

Resigned: 31 December 2008

Martin L.

Position: Secretary

Appointed: 06 January 2000

Resigned: 31 December 2008

Mikael L.

Position: Secretary

Appointed: 25 November 1999

Resigned: 31 December 2008

Martin L.

Position: Director

Appointed: 22 September 1991

Resigned: 31 December 2008

Nicholas G.

Position: Director

Appointed: 22 September 1991

Resigned: 31 December 2008

Gruffydd M.

Position: Director

Appointed: 22 September 1991

Resigned: 06 January 2000

People with significant control

Aspect Education Limited

2nd Floor, Warwick Building Kensington Village, Avonmore Road, London, W14 8HQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04053877
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Current Assets1 219 0131 219 013
Debtors1 219 0131 219 013
Net Assets Liabilities1 219 0131 219 013
Other
Net Current Assets Liabilities1 219 0131 219 013
Total Assets Less Current Liabilities1 219 0131 219 013

Transport Operator Data

International House
Address 30 , Ash Hill Road
City Torquay
Post code TQ1 3HZ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 2nd, November 2020
Free Download (8 pages)

Company search