Company NameWestlink Services (UK) Limited
Company StatusDissolved
Company Number07890044
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameTobechukwu Obijiaku
Date of BirthJuly 1986 (Born 37 years ago)
NationalityNigerian
StatusClosed
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkmead Gardens
London
NW7 2JW

Location

Registered Address3 Parkmead Gardens
London
NW7 2JW
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

100 at £1Tobechukwu Obijiaku
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,335
Cash£194,709
Current Liabilities£213,344

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
26 September 2015Application to strike the company off the register (3 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
7 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 January 2013Director's details changed for Tobechukwu Obijiaku on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Tobechukwu Obijiaku on 2 January 2013 (2 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
2 January 2013Director's details changed for Tobechukwu Obijiaku on 2 January 2013 (2 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
23 December 2011Registered office address changed from 3 Parkmead London NW7 2JW United Kingdom on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 3 Parkmead London NW7 2JW United Kingdom on 23 December 2011 (1 page)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)