Company NameWestbax Ltd
Company StatusDissolved
Company Number04646892
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameAvi Aharon Dodi
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodstock Avenue
Golders Green
London
NW11 9RG
Director NameMr Nicky Nissim Alkalay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 03 April 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address116 Totteridge Lane
Totteridge
London
N20 8JH
Director NameMr Erez Mizrachi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 03 April 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address116 Totteridge Lane
Totteridge
London
N20 8JH
Director NameMr Nir Shamir
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address13-3 Hazaitim Street
Ramat Gan
Israel
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address116 Totteridge Lane
Totteridge
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Rosh Properties LTD
40.00%
Ordinary
20 at £1Avi Dodi
20.00%
Ordinary
20 at £1Dr Nir Shamir
20.00%
Ordinary
20 at £1Mr Moti Hamama
20.00%
Ordinary

Financials

Year2014
Turnover£6,200
Gross Profit£6,200
Net Worth£266,699
Cash£11,058
Current Liabilities£42,983

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

29 October 2010Delivered on: 3 November 2010
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Authority over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The principal sums from time to time standing to the credit of the depositor's accounts with the bank.
Outstanding
29 October 2010Delivered on: 3 November 2010
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 October 2010Delivered on: 3 November 2010
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents now owing or hereafter to become owing to it in respect of the property k/a 22 stoke newington common, london t/no LN149184.
Outstanding
29 October 2010Delivered on: 3 November 2010
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: First party deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 22 stoke newington common, london t/no LN149184 see image for full details.
Outstanding
9 November 2005Delivered on: 15 November 2005
Satisfied on: 6 November 2012
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company or by any person who grants or is to grant security to wbcl to secure loan obligations (security provider) of the company and/or any security provider to the chargee on any account whatsoever.
Particulars: By way of first floating charge all present and future assets and undertakings of the company.
Fully Satisfied
9 November 2005Delivered on: 15 November 2005
Satisfied on: 6 November 2012
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or by any person who grants or is to grant security to wbcl to secure loan obligations (security provider) of the company and/or any security provider to the chargee on any account whatsoever.
Particulars: 22 stoke newington common london t/n LN149184.
Fully Satisfied
14 March 2003Delivered on: 18 March 2003
Satisfied on: 6 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 22 stoke newington common, north london N16 7ER and all buildings and fixtures from time to time thereon.
Fully Satisfied

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
4 January 2018Application to strike the company off the register (3 pages)
4 January 2018Application to strike the company off the register (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
22 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
22 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
8 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
8 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
30 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
17 May 2012Termination of appointment of Nir Shamir as a director (1 page)
17 May 2012Termination of appointment of Nir Shamir as a director (1 page)
13 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
8 November 2010Appointment of Mr. Nicky Nissim Alkalay as a director (2 pages)
8 November 2010Appointment of Mr. Erez Mizrachi as a director (2 pages)
8 November 2010Appointment of Mr. Erez Mizrachi as a director (2 pages)
8 November 2010Appointment of Mr. Nicky Nissim Alkalay as a director (2 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
28 January 2009Return made up to 24/01/09; full list of members (4 pages)
28 January 2009Return made up to 24/01/09; full list of members (4 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 April 2008Return made up to 24/01/08; no change of members (6 pages)
7 April 2008Return made up to 24/01/08; no change of members (6 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 March 2007Return made up to 24/01/07; full list of members (7 pages)
3 March 2007Return made up to 24/01/07; full list of members (7 pages)
10 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 February 2006Return made up to 24/01/06; full list of members (7 pages)
7 February 2006Return made up to 24/01/06; full list of members (7 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
17 May 2005Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page)
17 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
17 May 2005Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page)
17 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
27 January 2005Return made up to 24/01/05; full list of members (7 pages)
27 January 2005Return made up to 24/01/05; full list of members (7 pages)
13 December 2004Registered office changed on 13/12/04 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
13 December 2004Registered office changed on 13/12/04 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
10 February 2004Return made up to 24/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(6 pages)
10 February 2004Return made up to 24/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(6 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
13 July 2003Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2003Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: 39A leicester road salford manchester M7 4AS (1 page)
6 February 2003Registered office changed on 06/02/03 from: 39A leicester road salford manchester M7 4AS (1 page)
6 February 2003Director resigned (1 page)
24 January 2003Incorporation (9 pages)
24 January 2003Incorporation (9 pages)