Company NameWest Alliance Construction Limited
DirectorRakesh Kumar Ram
Company StatusActive
Company Number07316316
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Rakesh Kumar Ram
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCharnwood House Birch Hill
Addington Hills
Croydon
Surrey
CR0 5HT
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address1c Oundle Avenue
Bushey
Herts
WD23 4QG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rakesh Kumar Ram
100.00%
Ordinary

Financials

Year2014
Net Worth-£314
Current Liabilities£1,554

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 August 2023 (9 months, 1 week ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 31 July 2022 (4 pages)
20 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
7 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
16 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
25 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
3 July 2019Registered office address changed from 8 Highbridge Close Radlett Herts WD7 7GW United Kingdom to 1C Oundle Avenue Bushey Herts WD23 4QG on 3 July 2019 (1 page)
7 May 2019Micro company accounts made up to 31 July 2018 (3 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 March 2018Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH to 8 Highbridge Close Radlett Herts WD7 7GW on 28 March 2018 (1 page)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Director's details changed for Mr Rakesh Kumar Ram on 1 July 2013 (2 pages)
31 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Director's details changed for Mr Rakesh Kumar Ram on 1 July 2013 (2 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 September 2012Director's details changed for Mr Rakesh Kumar Ram on 28 August 2011 (2 pages)
5 September 2012Director's details changed for Mr Rakesh Kumar Ram on 28 August 2011 (2 pages)
5 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
23 August 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
23 August 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
9 August 2012Compulsory strike-off action has been suspended (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
22 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
7 March 2011Registered office address changed from 8 Fairfax Mansions Finchley Road Swiss Cottage London NW36JY United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 8 Fairfax Mansions Finchley Road Swiss Cottage London NW36JY United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 8 Fairfax Mansions Finchley Road Swiss Cottage London NW36JY United Kingdom on 7 March 2011 (1 page)
16 July 2010Termination of appointment of John Cowdry as a director (1 page)
16 July 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
16 July 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
16 July 2010Appointment of Mr Rakesh Kumar Ram as a director (2 pages)
16 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 July 2010 (1 page)
16 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 July 2010 (1 page)
16 July 2010Termination of appointment of John Cowdry as a director (1 page)
16 July 2010Appointment of Mr Rakesh Kumar Ram as a director (2 pages)
15 July 2010Incorporation (34 pages)
15 July 2010Incorporation (34 pages)