Company NameWestro Limited
Company StatusDissolved
Company Number08740727
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Romeo Ioan Arnaut
Date of BirthDecember 1983 (Born 40 years ago)
NationalityRomanian
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address30 Brunswick Crescent
London
N11 1EB
Director NameMr Vicentiu Gabriel Bornea
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address5 Northolme Gardens
Edgware
HA8 5BA
Director NameMr Florin Radulescu
Date of BirthJuly 1983 (Born 40 years ago)
NationalityRomanian
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5 Northolme Gardens
Edgware
HA8 5BA
Director NameMr Ricky Nandha
Date of BirthAugust 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address30 Brunswick Crescent
London
N11 1EB

Location

Registered Address30 Brunswick Crescent
London
N11 1EB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

50 at £1Ricky Nandha
50.00%
Ordinary
50 at £1Romeo Arnaut
50.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End21 October

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
27 October 2016Termination of appointment of Ricky Nandha as a director on 27 October 2016 (1 page)
27 October 2016Previous accounting period shortened from 31 October 2016 to 21 October 2016 (1 page)
27 October 2016Termination of appointment of Ricky Nandha as a director on 27 October 2016 (1 page)
27 October 2016Previous accounting period shortened from 31 October 2016 to 21 October 2016 (1 page)
19 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Director's details changed for Mr Romeo Arnaut on 1 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Ricky Nandha on 1 January 2016 (2 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Director's details changed for Mr Ricky Nandha on 1 January 2016 (2 pages)
19 January 2016Registered office address changed from 5 Northolme Gardens Edgware HA8 5BA to 30 Brunswick Crescent London N11 1EB on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 5 Northolme Gardens Edgware HA8 5BA to 30 Brunswick Crescent London N11 1EB on 19 January 2016 (1 page)
19 January 2016Director's details changed for Mr Romeo Arnaut on 1 January 2016 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(5 pages)
29 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(5 pages)
9 August 2014Termination of appointment of Florin Radulescu as a director on 31 July 2014 (1 page)
9 August 2014Termination of appointment of Vicentiu Gabriel Bornea as a director on 31 July 2014 (1 page)
9 August 2014Termination of appointment of Vicentiu Gabriel Bornea as a director on 31 July 2014 (1 page)
9 August 2014Termination of appointment of Florin Radulescu as a director on 31 July 2014 (1 page)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 100
(28 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 100
(28 pages)