Iodine (Westow) Ltd

DataGardener
live
Micro

Iodine (westow) Ltd

07014234Private Limited With Share Capital

3 Bird In Hand Passage, London, SE233HW
Incorporated

09/09/2009

Company Age

16 years

Directors

1

Employees

1

SIC Code

56302

Risk

not scored

Company Overview

Registration, classification & business activity

Iodine (westow) Ltd (07014234) is a private limited with share capital incorporated on 09/09/2009 (16 years old) and registered in london, SE233HW. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Micro
Incorporated 09/09/2009
SE233HW
1 employees

Financial Overview

Total Assets

£232.5K

Liabilities

£170.3K

Net Assets

£62.2K

Cash

£0

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

85
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-02-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-09-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:14-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:05-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2018
Resolution
Category:Resolution
Date:07-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:06-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2017
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-04-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2013
Termination Director Company With Name
Category:Officers
Date:19-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-08-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:16-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-04-2012
Termination Director Company With Name
Category:Officers
Date:12-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:26-05-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-09-2010
Legacy
Category:Mortgage
Date:19-12-2009
Legacy
Category:Mortgage
Date:02-12-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:12-10-2009
Resolution
Category:Resolution
Date:09-10-2009
Capital Allotment Shares
Category:Capital
Date:07-10-2009
Legacy
Category:Capital
Date:07-10-2009
Capital Allotment Shares
Category:Capital
Date:07-10-2009
Legacy
Category:Capital
Date:02-10-2009
Legacy
Category:Capital
Date:02-10-2009
Resolution
Category:Resolution
Date:02-10-2009
Legacy
Category:Officers
Date:01-10-2009
Legacy
Category:Officers
Date:01-10-2009
Legacy
Category:Officers
Date:01-10-2009
Legacy
Category:Address
Date:01-10-2009
Legacy
Category:Mortgage
Date:01-10-2009
Incorporation Company
Category:Incorporation
Date:09-09-2009

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2022
Filing Date03/09/2024
Latest Accounts31/12/2020

Trading Addresses

74 Malham Road, London, SE231AG
Flat 3, Phoenix Works, Bird In Hand Passage, London, SE233HWRegistered

Contact

02086700654
westowhouse.com
3 Bird In Hand Passage, London, SE233HW