Company NameWestpoint Network Systems Limited
Company StatusDissolved
Company Number03381436
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameOladapo Oladolu Awosika
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(1 month after company formation)
Appointment Duration9 years, 10 months (closed 08 May 2007)
RoleSupport Analyst
Correspondence Address32 Charles Townsend House
Skinner Street
London
EC1R 0BS
Secretary NameOladayo Omotayo Awosika
NationalityBritish
StatusClosed
Appointed11 July 1997(1 month after company formation)
Appointment Duration9 years, 10 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address32 Charles Townsend House
Skinner Street
London
EC1R 0BS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address32 Charles Townsend House
Skinner Street
London
EC1R 0BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,295
Cash£23
Current Liabilities£7,740

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
3 August 2005Restoration by order of the court (4 pages)
14 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
18 November 2003Strike-off action suspended (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
18 March 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 December 2002Compulsory strike-off action has been discontinued (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
3 April 2002Auditor's resignation (1 page)
19 September 2001Return made up to 05/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 August 2000Return made up to 05/06/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 July 1999Return made up to 05/06/99; full list of members (6 pages)
10 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 July 1998Return made up to 05/06/98; full list of members (6 pages)
10 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997New secretary appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Registered office changed on 28/07/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
5 June 1997Incorporation (17 pages)