Company NameWestman Capital Ltd
Company StatusDissolved
Company Number05876682
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameSonia Alvaraldo Albarran Westman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityMexican
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ellerdale Road
London
NW3 6BB
Secretary NameH T Corporate Services Limited (Corporation)
StatusClosed
Appointed05 June 2008(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 24 February 2015)
Correspondence Address10 Jury Street
Warwick
Warwickshire
CV34 4EW
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address28 Ellerdale Road
London
NW3 6BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

50k at £1Sonia Alvaraldo Albarran Westman
100.00%
Ordinary

Financials

Year2014
Net Worth£4,400
Current Liabilities£600

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
31 October 2014Application to strike the company off the register (3 pages)
31 October 2014Application to strike the company off the register (3 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,000
(3 pages)
4 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,000
(3 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
13 July 2011Accounts made up to 31 October 2010 (4 pages)
13 July 2011Accounts made up to 31 October 2010 (4 pages)
30 April 2011Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
30 April 2011Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
24 September 2010Secretary's details changed for Ht Corporate Services Limited on 14 July 2010 (2 pages)
24 September 2010Director's details changed for Sonia Alvaraldo Albarran Westman on 14 July 2010 (2 pages)
24 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Sonia Alvaraldo Albarran Westman on 14 July 2010 (2 pages)
24 September 2010Secretary's details changed for Ht Corporate Services Limited on 14 July 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 March 2010Registered office address changed from C/O Ebs Limited 10 Jury Street Warwick CV34 4EW on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from C/O Ebs Limited 10 Jury Street Warwick CV34 4EW on 15 March 2010 (2 pages)
4 September 2009Return made up to 14/07/09; full list of members (3 pages)
4 September 2009Return made up to 14/07/09; full list of members (3 pages)
21 January 2009Accounts made up to 31 July 2008 (1 page)
21 January 2009Accounts made up to 31 July 2008 (1 page)
6 August 2008Return made up to 14/07/08; full list of members (3 pages)
6 August 2008Return made up to 14/07/08; full list of members (3 pages)
18 June 2008Accounts made up to 31 July 2007 (1 page)
18 June 2008Director's change of particulars / sonia westman / 10/06/2008 (1 page)
18 June 2008Return made up to 14/07/07; full list of members (6 pages)
18 June 2008Registered office changed on 18/06/2008 from 28 ellerdale road london NW3 6BB (1 page)
18 June 2008Registered office changed on 18/06/2008 from 28 ellerdale road london NW3 6BB (1 page)
18 June 2008Secretary appointed ht corporate services LIMITED (2 pages)
18 June 2008Accounts made up to 31 July 2007 (1 page)
18 June 2008Secretary appointed ht corporate services LIMITED (2 pages)
18 June 2008Return made up to 14/07/07; full list of members (6 pages)
18 June 2008Director's change of particulars / sonia westman / 10/06/2008 (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
14 July 2006Incorporation (18 pages)
14 July 2006Incorporation (18 pages)