Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
West Kent Extra Limited
West Kent Extra Limited is a dissolved company incorporated on 5 December 2003 with the registered office located in London, City of London. West Kent Extra Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 December 2024
(8 months ago)
Was
21 years old
at the time of dissolution
Following
liquidation
Company No
04986819
Private limited by guarantee without share capital
Age
21 years
Incorporated
5 December 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 December 2023
(1 year 9 months ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about West Kent Extra Limited
Contact
Address
25 Farringdon Street
London
EC4A 4AB
Address changed on
17 Jun 2024
(1 year 2 months ago)
Previous address was
Companies in EC4A 4AB
Telephone
01732743365
Email
Available in Endole App
Website
Westkent.org
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Dr Joanne Marie Simpson
Director • Managing Director • British • Lives in England • Born in Jun 1970
Tracy Helen Allison
Director • Chief Executive • British • Lives in England • Born in Feb 1965
Angela Abisola George
Director • None • British • Lives in England • Born in Jan 1964
Megan Morvan
Director • Sales Assistant • British • Lives in England • Born in Jan 1998
Rev Ben Leonard Cooper
Director • Minister Of Religion • British • Lives in England • Born in Mar 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
West Kent Ventures Limited
Tracy Helen Allison and Anabel Charlotte Rose Palmer are mutual people.
Active
INK Development Company Limited
Anabel Charlotte Rose Palmer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£652.07K
Increased by £268.38K (+70%)
Turnover
£923.67K
Decreased by £599.49K (-39%)
Employees
Unreported
Same as previous period
Total Assets
£714.9K
Increased by £166.08K (+30%)
Total Liabilities
-£488.94K
Increased by £166.08K (+51%)
Net Assets
£225.96K
Same as previous period
Debt Ratio (%)
68%
Increased by 9.56% (+16%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
8 Months Ago on 26 Dec 2024
Registers Moved To Inspection Address
1 Year 2 Months Ago on 17 Jun 2024
Inspection Address Changed
1 Year 2 Months Ago on 17 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Jun 2024
Declaration of Solvency
1 Year 3 Months Ago on 4 Jun 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 4 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 8 Dec 2023
Accounting Period Extended
2 Years 2 Months Ago on 5 Jul 2023
Full Accounts Submitted
2 Years 2 Months Ago on 4 Jul 2023
Colin Wilby Resigned
2 Years 2 Months Ago on 14 Jun 2023
Get Alerts
Get Credit Report
Discover West Kent Extra Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Dec 2024
Return of final meeting in a members' voluntary winding up
Submitted on 26 Sep 2024
Register inspection address has been changed to 101 London Road Sevenoaks Kent TN13 1AX
Submitted on 17 Jun 2024
Register(s) moved to registered inspection location 101 London Road Sevenoaks Kent TN13 1AX
Submitted on 17 Jun 2024
Registered office address changed from 101 London Road Sevenoaks Kent TN13 1AX to 25 Farringdon Street London EC4A 4AB on 12 June 2024
Submitted on 12 Jun 2024
Resolutions
Submitted on 4 Jun 2024
Appointment of a voluntary liquidator
Submitted on 4 Jun 2024
Declaration of solvency
Submitted on 4 Jun 2024
Second filing for the appointment of Mr Mark Anthony Goodsall as a director
Submitted on 17 Apr 2024
Confirmation statement made on 3 December 2023 with no updates
Submitted on 8 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs