Company NameWestridge Management Ltd
Company StatusDissolved
Company Number08348883
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 4 months ago)
Dissolution Date24 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nishan De Silva
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySri Lankan
StatusClosed
Appointed27 July 2016(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 24 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Egerton Gardens
London
SW3 2BY
Director NameMr David Klincsek
Date of BirthJuly 1988 (Born 35 years ago)
NationalityHungary
StatusResigned
Appointed07 January 2013(same day as company formation)
RolePainter And Decorator
Country of ResidenceEngland
Correspondence Address16 Meaden Hill
Oxford
OX3 9QJ
Director NameMrs Trudy Foulk
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2016)
RoleAministrator
Country of ResidenceEngland
Correspondence Address8 Mortimer Drive
Marston
Oxford
OX3 0RT
Director NameMr Joao Andre Fernandes
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityPortugal
StatusResigned
Appointed18 July 2016(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 January 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 Mortimer Drive
Marston
Oxford
OX3 0RR

Location

Registered Address75 Egerton Gardens
London
SW3 2BY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Trudy Foulk
100.00%
Ordinary

Financials

Year2014
Net Worth£1,621
Cash£1,620

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 October 2019Final Gazette dissolved following liquidation (1 page)
24 July 2019Completion of winding up (1 page)
10 December 2018Order of court to wind up (2 pages)
6 December 2018Order of court - restore and wind up (2 pages)
26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
23 March 2017Termination of appointment of Joao Andre Fernandes as a director on 3 January 2017 (1 page)
23 March 2017Registered office address changed from 124 Bassett Gardens London London TW7 4QY England to 75 Egerton Gardens London SW3 2BY on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 124 Bassett Gardens London London TW7 4QY England to 75 Egerton Gardens London SW3 2BY on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Joao Andre Fernandes as a director on 3 January 2017 (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Appointment of Mr Nishan De Silva as a director on 27 July 2016 (2 pages)
28 July 2016Appointment of Mr Nishan De Silva as a director on 27 July 2016 (2 pages)
27 July 2016Registered office address changed from 124 Bassett Gardens London Twickenham TW1 4QY England to 124 Bassett Gardens London London TW7 4QY on 27 July 2016 (1 page)
27 July 2016Appointment of Mr Joao Andre Fernandes as a director on 18 July 2016 (2 pages)
27 July 2016Appointment of Mr Joao Andre Fernandes as a director on 18 July 2016 (2 pages)
27 July 2016Registered office address changed from 124 Bassett Gardens London Twickenham TW1 4QY England to 124 Bassett Gardens London London TW7 4QY on 27 July 2016 (1 page)
26 July 2016Registered office address changed from 8 Mortimer Drive Marston Oxford OX3 0RR to 124 Bassett Gardens London Twickenham TW1 4QY on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 8 Mortimer Drive Marston Oxford OX3 0RR to 124 Bassett Gardens London Twickenham TW1 4QY on 26 July 2016 (1 page)
25 July 2016Termination of appointment of Trudy Foulk as a director on 18 July 2016 (1 page)
25 July 2016Termination of appointment of Trudy Foulk as a director on 18 July 2016 (1 page)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
10 February 2015Termination of appointment of David Klincsek as a director on 9 February 2015 (1 page)
10 February 2015Termination of appointment of David Klincsek as a director on 9 February 2015 (1 page)
10 February 2015Termination of appointment of David Klincsek as a director on 9 February 2015 (1 page)
9 February 2015Appointment of Mrs Trudy Foulk as a director on 8 February 2015 (2 pages)
9 February 2015Appointment of Mrs Trudy Foulk as a director on 8 February 2015 (2 pages)
9 February 2015Appointment of Mrs Trudy Foulk as a director on 8 February 2015 (2 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
5 February 2015Registered office address changed from 11 Mortimer Drive Oxford Oxfordshire OX3 0RT to 8 Mortimer Drive Marston Oxford OX3 0RR on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 11 Mortimer Drive Oxford Oxfordshire OX3 0RT to 8 Mortimer Drive Marston Oxford OX3 0RR on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 11 Mortimer Drive Oxford Oxfordshire OX3 0RT to 8 Mortimer Drive Marston Oxford OX3 0RR on 5 February 2015 (1 page)
4 February 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
6 June 2014Compulsory strike-off action has been discontinued (1 page)
6 June 2014Compulsory strike-off action has been discontinued (1 page)
6 June 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
27 May 2014Registered office address changed from 16 Meaden Hill Oxford OX3 9QJ England on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from 16 Meaden Hill Oxford OX3 9QJ England on 27 May 2014 (2 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)