Company NameWestfort Limited
Company StatusDissolved
Company Number06675181
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Leonard Duval
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2010(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 105 128 Aldersgate Street
London
EC1A 4AE
Director NameMr Mansukhlal Murji Vekaria
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Chapman Crescent
Kenton
Harrow
Middlesex
HA3 0TG
Secretary NameMrs Chetna Mansukhlal Vekaria
StatusResigned
Appointed23 September 2008(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 2010)
RoleCompany Director
Correspondence Address23 Chapman Crescent
Kenton
Harrow
Middlesex
HA3 0TG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.thewestfortonline.com/home.html
Telephone020 74905409
Telephone regionLondon

Location

Registered AddressSuite 105 128 Aldersgate Street
London
EC1A 4AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Net Worth£23,937
Cash£45,184
Current Liabilities£55,501

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2016Voluntary strike-off action has been suspended (1 page)
11 November 2016Voluntary strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 September 2014Director's details changed for Mr Leonard Duval on 17 August 2014 (2 pages)
4 September 2014Director's details changed for Mr Leonard Duval on 17 August 2014 (2 pages)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 January 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 January 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
18 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
18 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
10 February 2011Registered office address changed from 23 Chapman Crescent Kenton Harrow Middlesex HA3 0TG United Kingdom on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 23 Chapman Crescent Kenton Harrow Middlesex HA3 0TG United Kingdom on 10 February 2011 (1 page)
14 January 2011Appointment of Mr Leonard Duval as a director (2 pages)
14 January 2011Termination of appointment of Chetna Vekaria as a secretary (1 page)
14 January 2011Appointment of Mr Leonard Duval as a director (2 pages)
14 January 2011Termination of appointment of Mansukhlal Vekaria as a director (1 page)
14 January 2011Termination of appointment of Chetna Vekaria as a secretary (1 page)
14 January 2011Termination of appointment of Mansukhlal Vekaria as a director (1 page)
23 August 2010Director's details changed for Mr Mansukhlal Murji Vekaria on 1 January 2010 (2 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Mr Mansukhlal Murji Vekaria on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Mr Mansukhlal Murji Vekaria on 1 January 2010 (2 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
15 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
17 October 2008Secretary appointed mrs chetna mansukhlal vekaria (1 page)
17 October 2008Registered office changed on 17/10/2008 from maple house 382 kenton road kenton harrow middlesex HA3 9DP (1 page)
17 October 2008Secretary appointed mrs chetna mansukhlal vekaria (1 page)
17 October 2008Ad 23/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 October 2008Ad 23/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 October 2008Appointment terminated director company directors LIMITED (1 page)
17 October 2008Director appointed mr mansukhlal murji vekaria (1 page)
17 October 2008Appointment terminated director company directors LIMITED (1 page)
17 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 October 2008Registered office changed on 17/10/2008 from maple house 382 kenton road kenton harrow middlesex HA3 9DP (1 page)
17 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 October 2008Director appointed mr mansukhlal murji vekaria (1 page)
25 September 2008Registered office changed on 25/09/2008 from 788-790 finchley road london NW11 7TJ (1 page)
25 September 2008Registered office changed on 25/09/2008 from 788-790 finchley road london NW11 7TJ (1 page)
18 August 2008Incorporation (16 pages)
18 August 2008Incorporation (16 pages)