Company NameWest Point Engineering & Commercial Limited
Company StatusDissolved
Company Number01339125
CategoryPrivate Limited Company
Incorporation Date17 November 1977(46 years, 5 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Farooq Ahmed Malik
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 29 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Edge Hill
London
SW19 4LR
Director NameWalid Fares Kassamani
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 01 November 2004)
RoleCorporate Treasurer
Correspondence AddressPine Lodge Coombe Bank
Kingston Upon Thames
Surrey
KT2 7DN
Secretary NameGeoffrey Brian Smethurst
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address7 Birchwood Avenue
Southborough
Tunbridge Wells
Kent
TN4 0UD
Director NamePrafulla Vasa
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(33 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Rosslyn Hill
Hampstead
London
NW3 1NH
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1992(14 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(32 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2014)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Location

Registered Address28 Rosslyn Hill
Hampstead
London
NW3 1NH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

50k at £1Farooq Ahmed Malik
100.00%
Ordinary

Financials

Year2014
Net Worth£59,219
Cash£141,751
Current Liabilities£26,223

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

29 April 1986Delivered on: 1 May 1986
Satisfied on: 11 February 1998
Persons entitled: Norpac Geophysical (UK) Limited

Classification: Deed of deposit
Secured details: The rents payable and tenants covenants and obligations under & lease dated 20/7/83 and amount payable pursuant to an indemnity covenant contained or implied in an agreement thereof dated 29/4/86 and the cost to or loss suffered by norpac geophysial (UK) limited in exercing or seeking to exercise the right of entry contained in the said assgnment and/or in arguing or seeking an arrgnment of the said lease.
Particulars: All moneys due in accordance with the deed (see doc M32 for full details).
Fully Satisfied

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
31 October 2018Application to strike the company off the register (3 pages)
25 May 2018Termination of appointment of Prafulla Vasa as a director on 25 May 2018 (1 page)
25 May 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
25 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Change of details for Mr Farooq Ahmed as a person with significant control on 29 September 2017 (2 pages)
3 October 2017Change of details for Mr Farooq Ahmed as a person with significant control on 29 September 2017 (2 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,000
(4 pages)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,000
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 50,000
(4 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 50,000
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(4 pages)
1 April 2014Director's details changed for Prafulla Vasa on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Prafulla Vasa on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Prafulla Vasa on 1 April 2014 (2 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(4 pages)
5 March 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
5 March 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE on 5 March 2014 (1 page)
5 March 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
5 March 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE on 5 March 2014 (1 page)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders (5 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders (5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 October 2011Registered office address changed from 201 Bishops Gate London EC2M 3AF on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 201 Bishops Gate London EC2M 3AF on 25 October 2011 (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
12 September 2011Appointment of Prafulla Vasa as a director (2 pages)
12 September 2011Appointment of Prafulla Vasa as a director (2 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
25 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
25 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
25 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
19 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
13 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
13 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 January 2008Return made up to 31/12/07; full list of members (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (5 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 January 2007Return made up to 31/12/06; full list of members (5 pages)
25 January 2007Return made up to 31/12/06; full list of members (5 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 January 2006Return made up to 31/12/05; full list of members (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (5 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (5 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
27 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 January 2004Return made up to 31/12/03; full list of members (5 pages)
18 January 2004Return made up to 31/12/03; full list of members (5 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 January 2003Return made up to 31/12/02; full list of members (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (5 pages)
12 August 2002Partial exemption accounts made up to 31 March 2002 (10 pages)
12 August 2002Partial exemption accounts made up to 31 March 2002 (10 pages)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
11 October 2001Partial exemption accounts made up to 31 March 2001 (10 pages)
11 October 2001Partial exemption accounts made up to 31 March 2001 (10 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2000Full accounts made up to 31 March 2000 (10 pages)
9 November 2000Full accounts made up to 31 March 2000 (10 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 November 1999Full accounts made up to 31 March 1999 (10 pages)
21 November 1999Full accounts made up to 31 March 1999 (10 pages)
14 January 1999Full accounts made up to 31 March 1998 (8 pages)
14 January 1999Full accounts made up to 31 March 1998 (8 pages)
11 January 1999Return made up to 31/12/98; full list of members (5 pages)
11 January 1999Return made up to 31/12/98; full list of members (5 pages)
11 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
9 January 1998Return made up to 31/12/97; full list of members (5 pages)
9 January 1998Return made up to 31/12/97; full list of members (5 pages)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
20 January 1997Full accounts made up to 31 March 1996 (8 pages)
20 January 1997Full accounts made up to 31 March 1996 (8 pages)
7 January 1997Return made up to 31/12/96; full list of members (5 pages)
7 January 1997Return made up to 31/12/96; full list of members (5 pages)
29 January 1996Full accounts made up to 31 March 1995 (8 pages)
29 January 1996Full accounts made up to 31 March 1995 (8 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 November 1977Incorporation (15 pages)
17 November 1977Certificate of incorporation (1 page)
17 November 1977Certificate of incorporation (1 page)
17 November 1977Incorporation (15 pages)