Company NameWestmark Commodities Limited
Company StatusDissolved
Company Number06966827
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Director

Director NameMr Rostyslav Bulat
Date of BirthOctober 1975 (Born 48 years ago)
NationalityUkrainian
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleInternational Trade
Country of ResidenceUkraine
Correspondence AddressShkolnyy Lane House 1b, Fl 30
V. Sophyevska Borcshagovka
Kievo-Svyatoshenskiy
Area 08131
Ukraine

Location

Registered AddressC/O Mackrell Turner Garrett
Savoy Hill House
Savoy Hill
London
WC2R 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at $1Kulberg Trading LTD
50.00%
Ordinary
1 at $1Redsoft Capital LTD
50.00%
Ordinary

Financials

Year2014
Turnover£3,529,841
Gross Profit£263,406
Net Worth-£58,928
Cash£2,526
Current Liabilities£94,674

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013Full accounts made up to 30 June 2012 (14 pages)
5 April 2013Full accounts made up to 30 June 2012 (14 pages)
22 March 2013Registered office address changed from Mackrell Turner Garrett Inigo Place 31 Bedford Street Strand London WC2E 9EY United Kingdom on 22 March 2013 (1 page)
22 March 2013Registered office address changed from Mackrell Turner Garrett Inigo Place 31 Bedford Street Strand London WC2E 9EY United Kingdom on 22 March 2013 (1 page)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • USD 2
(3 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • USD 2
(3 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
7 November 2011Auditors resignation (1 page)
7 November 2011Auditors resignation (1 page)
3 November 2011Re section 519 (1 page)
3 November 2011Re section 519 (1 page)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
20 May 2011Full accounts made up to 30 June 2010 (18 pages)
20 May 2011Full accounts made up to 30 June 2010 (18 pages)
12 August 2010Director's details changed for Mr Rostyslav Bulat on 20 July 2010 (2 pages)
12 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Mr Rostyslav Bulat on 20 July 2010 (2 pages)
12 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 March 2010Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
22 March 2010Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
20 July 2009Incorporation (17 pages)
20 July 2009Incorporation (17 pages)