London
EC1A 4AE
Director Name | Mr Mansukhlal Murji Vekaria |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Chapman Crescent Kenton Harrow Middlesex HA3 0TG |
Secretary Name | Mrs Chetna Mansukhlal Vekaria |
---|---|
Status | Resigned |
Appointed | 23 September 2008(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 2010) |
Role | Company Director |
Correspondence Address | 23 Chapman Crescent Kenton Harrow Middlesex HA3 0TG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.thewestfortonline.com/home.html |
---|---|
Telephone | 020 74905409 |
Telephone region | London |
Registered Address | Suite 105 128 Aldersgate Street London EC1A 4AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £23,937 |
Cash | £45,184 |
Current Liabilities | £55,501 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2016 | Voluntary strike-off action has been suspended (1 page) |
11 November 2016 | Voluntary strike-off action has been suspended (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 September 2014 | Director's details changed for Mr Leonard Duval on 17 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Leonard Duval on 17 August 2014 (2 pages) |
4 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 January 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 January 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
18 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Registered office address changed from 23 Chapman Crescent Kenton Harrow Middlesex HA3 0TG United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 23 Chapman Crescent Kenton Harrow Middlesex HA3 0TG United Kingdom on 10 February 2011 (1 page) |
14 January 2011 | Appointment of Mr Leonard Duval as a director (2 pages) |
14 January 2011 | Termination of appointment of Chetna Vekaria as a secretary (1 page) |
14 January 2011 | Appointment of Mr Leonard Duval as a director (2 pages) |
14 January 2011 | Termination of appointment of Mansukhlal Vekaria as a director (1 page) |
14 January 2011 | Termination of appointment of Chetna Vekaria as a secretary (1 page) |
14 January 2011 | Termination of appointment of Mansukhlal Vekaria as a director (1 page) |
23 August 2010 | Director's details changed for Mr Mansukhlal Murji Vekaria on 1 January 2010 (2 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Mr Mansukhlal Murji Vekaria on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Mansukhlal Murji Vekaria on 1 January 2010 (2 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
17 October 2008 | Secretary appointed mrs chetna mansukhlal vekaria (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from maple house 382 kenton road kenton harrow middlesex HA3 9DP (1 page) |
17 October 2008 | Secretary appointed mrs chetna mansukhlal vekaria (1 page) |
17 October 2008 | Ad 23/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 October 2008 | Ad 23/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
17 October 2008 | Director appointed mr mansukhlal murji vekaria (1 page) |
17 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
17 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from maple house 382 kenton road kenton harrow middlesex HA3 9DP (1 page) |
17 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 October 2008 | Director appointed mr mansukhlal murji vekaria (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
18 August 2008 | Incorporation (16 pages) |
18 August 2008 | Incorporation (16 pages) |