Company NameWestwards Investments Limited
Company StatusDissolved
Company Number05497416
CategoryPrivate Limited Company
Incorporation Date3 July 2005(18 years, 9 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameGianluca Libertazzi
NationalityItalian
StatusClosed
Appointed04 July 2007(2 years after company formation)
Appointment Duration3 years, 11 months (closed 07 June 2011)
RoleCompany Director
Correspondence Address47 Via Tunisi
Torino
Piedmont
10100
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 07 June 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Director NameVincenzo Libertazzi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed04 July 2005(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2007)
RoleBusinessman
Correspondence AddressNr 47 Via Tunisi
Torino
10128
Italy
Director NamePasqualina Sparano
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed04 July 2005(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 2008)
RoleManager
Country of ResidenceItaly
Correspondence AddressNr 47 Via Tunisi
Torino
10128
Italy
Secretary NameVincenzo Libertazzi
NationalityItalian
StatusResigned
Appointed04 July 2005(1 day after company formation)
Appointment Duration2 years (resigned 04 July 2007)
RoleBusinessman
Correspondence AddressNr 47 Via Tunisi
Torino
10128
Italy
Director NameGianluca Libertazzi
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityItalian
StatusResigned
Appointed12 February 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 2008)
RoleManager
Correspondence Address47 Via Tunisi
Torino
Piedmont
10100
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed03 July 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address122-126 Tooley Street
London
SE1 2TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at 1Guernsey Trust Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
9 March 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
4 March 2010Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(4 pages)
4 March 2010Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(4 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2009Accounts made up to 31 July 2008 (1 page)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
5 November 2008Memorandum and Articles of Association (2 pages)
5 November 2008Memorandum and Articles of Association (2 pages)
5 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2008Return made up to 23/10/08; full list of members (3 pages)
23 October 2008Return made up to 23/10/08; full list of members (3 pages)
22 October 2008Appointment Terminated Director gianluca libertazzi (1 page)
22 October 2008Director appointed brian thomas wadlow (1 page)
22 October 2008Director appointed brian thomas wadlow (1 page)
22 October 2008Appointment terminated director pasqualina sparano (1 page)
22 October 2008Appointment terminated director gianluca libertazzi (1 page)
22 October 2008Appointment Terminated Director pasqualina sparano (1 page)
22 August 2008Return made up to 03/07/08; full list of members (3 pages)
22 August 2008Ad 04/07/07 gbp si 99@1=99 gbp ic 1/100 (1 page)
22 August 2008Appointment Terminated Secretary vincenzo libertazzi (1 page)
22 August 2008Secretary appointed gianluca libertazzi (1 page)
22 August 2008Secretary appointed gianluca libertazzi (1 page)
22 August 2008Return made up to 03/07/08; full list of members (3 pages)
22 August 2008Ad 04/07/07\gbp si 99@1=99\gbp ic 1/100\ (1 page)
22 August 2008Appointment terminated secretary vincenzo libertazzi (1 page)
2 June 2008Accounts made up to 31 July 2007 (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
18 February 2008Return made up to 03/07/07; full list of members (2 pages)
18 February 2008Return made up to 03/07/07; full list of members (2 pages)
3 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
3 May 2007Accounts made up to 31 July 2006 (2 pages)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007Registered office changed on 13/02/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
13 February 2007Registered office changed on 13/02/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
29 August 2006Return made up to 03/07/06; full list of members (2 pages)
29 August 2006Return made up to 03/07/06; full list of members (2 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
15 July 2005New secretary appointed;new director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
3 July 2005Incorporation (10 pages)
3 July 2005Incorporation (10 pages)