Company NameWestmount Electrical Limited
Company StatusDissolved
Company Number05212261
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clifford Peter Verbeeren
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brome Road
Eltham
London
SE9 1LE
Director NameMichelle Verbeeren
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 North View
Swanley
Kent
BR8 7BG
Secretary NameMichelle Verbeeren
NationalityBritish
StatusClosed
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 North View
Swanley
Kent
BR8 7BG
Director NameECA Directors Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Secretary NameECA Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth-£29,854
Cash£1,464
Current Liabilities£44,157

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

15 February 2005Delivered on: 17 February 2005
Persons entitled: Hsbc Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
30 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
31 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
28 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
3 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(5 pages)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(5 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1
(5 pages)
8 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1
(5 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
15 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
25 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 September 2009Return made up to 23/08/09; full list of members (3 pages)
10 September 2009Return made up to 23/08/09; full list of members (3 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
4 September 2008Return made up to 23/08/08; full list of members (3 pages)
4 September 2008Return made up to 23/08/08; full list of members (3 pages)
12 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
12 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
10 September 2007Return made up to 23/08/07; full list of members (2 pages)
10 September 2007Return made up to 23/08/07; full list of members (2 pages)
22 June 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
22 June 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
29 August 2006Return made up to 23/08/06; full list of members (2 pages)
29 August 2006Return made up to 23/08/06; full list of members (2 pages)
3 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
24 May 2006Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
24 May 2006Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
17 October 2005Return made up to 23/08/05; full list of members (2 pages)
17 October 2005Return made up to 23/08/05; full list of members (2 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004New secretary appointed;new director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004New secretary appointed;new director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
23 August 2004Incorporation (16 pages)
23 August 2004Incorporation (16 pages)