Company NameWest Build (UK) Limited
Company StatusDissolved
Company Number06691892
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 7 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Vitaliy Khorolenko
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityUkrainian
StatusClosed
Appointed01 October 2013(5 years after company formation)
Appointment Duration1 year, 4 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Tabernacle Street Tabernacle Street
London
EC2A 4SD
Director NameMr Vitaliy Khorolenko
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityUkrainian
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Tabernacle Street
London
EC2A 4SD
Secretary NameLyubomyr Yanko
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address46 Damask Crescent
London
Greater London
E16 4PQ
Director NameMs Doris Vera Pratt
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement 267 Ladbroke Grove
London
W10 6HF
Director NameMiss Natalija Zabavina
Date of BirthNovember 1983 (Born 40 years ago)
NationalityLatvian
StatusResigned
Appointed12 November 2012(4 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Tabernacle Street
London
EC2A 4SD

Contact

Telephone020 84323380
Telephone regionLondon

Location

Registered Address140 Tabernacle Street Tabernacle Street
London
EC2A 4SD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Vitaliy Khorolenko
100.00%
Ordinary

Financials

Year2014
Net Worth£8,047
Cash£10,499
Current Liabilities£2,752

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2014Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB England to 140 Tabernacle Street Tabernacle Street London EC2A 4SD on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB England to 140 Tabernacle Street Tabernacle Street London EC2A 4SD on 18 September 2014 (1 page)
4 February 2014Registered office address changed from 140 Tabernacle Street London EC2A 4SD United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 140 Tabernacle Street London EC2A 4SD United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 140 Tabernacle Street London EC2A 4SD United Kingdom on 4 February 2014 (1 page)
21 October 2013Termination of appointment of Natalija Zabavina as a director on 30 September 2013 (1 page)
21 October 2013Termination of appointment of Natalija Zabavina as a director on 30 September 2013 (1 page)
21 October 2013Appointment of Mr Vitaliy Khorolenko as a director on 1 October 2013 (2 pages)
21 October 2013Appointment of Mr Vitaliy Khorolenko as a director on 1 October 2013 (2 pages)
21 October 2013Appointment of Mr Vitaliy Khorolenko as a director on 1 October 2013 (2 pages)
8 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
20 September 2013Amended accounts made up to 30 September 2012 (7 pages)
20 September 2013Amended accounts made up to 30 September 2012 (7 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 November 2012Termination of appointment of Vitaliy Khorolenko as a director on 12 November 2012 (1 page)
28 November 2012Termination of appointment of Vitaliy Khorolenko as a director on 12 November 2012 (1 page)
28 November 2012Appointment of Miss Natalija Zabavina as a director on 12 November 2012 (2 pages)
28 November 2012Appointment of Miss Natalija Zabavina as a director on 12 November 2012 (2 pages)
20 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
20 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
20 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 May 2012Registered office address changed from 45 Benedicts Wharf Highbridge Road Barking Essex IG11 7BA United Kingdom on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 45 Benedicts Wharf Highbridge Road Barking Essex IG11 7BA United Kingdom on 16 May 2012 (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
10 February 2012Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
10 February 2012Director's details changed for Vitaliy Khorolenko on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Vitaliy Khorolenko on 1 February 2012 (2 pages)
10 February 2012Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
10 February 2012Director's details changed for Vitaliy Khorolenko on 1 February 2012 (2 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
16 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 June 2011Registered office address changed from Basement 267 Ladbroke Grove London London W106HF on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Basement 267 Ladbroke Grove London London W106HF on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Basement 267 Ladbroke Grove London London W106HF on 6 June 2011 (1 page)
2 March 2011Termination of appointment of Lyubomyr Yanko as a secretary (1 page)
2 March 2011Termination of appointment of Doris Vera Pratt as a director (1 page)
2 March 2011Termination of appointment of Lyubomyr Yanko as a secretary (1 page)
2 March 2011Termination of appointment of Doris Vera Pratt as a director (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
28 January 2011Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Vitaliy Khorolenko on 9 September 2010 (2 pages)
28 January 2011Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Vitaliy Khorolenko on 9 September 2010 (2 pages)
28 January 2011Director's details changed for Vitaliy Khorolenko on 9 September 2010 (2 pages)
28 January 2011Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Appointment of Ms Doris Vera Pratt as a director (2 pages)
8 October 2010Appointment of Ms Doris Vera Pratt as a director (2 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
5 March 2010Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
5 March 2010Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
5 March 2010Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
9 September 2008Incorporation (14 pages)
9 September 2008Incorporation (14 pages)