Company NameWestfield Stratford City Finance Plc
Company StatusDissolved
Company Number09096081
CategoryPublic Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)
Dissolution Date3 November 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameSunil Masson
StatusClosed
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressDuff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Julius Manuel Bozzino
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,
StatusClosed
Appointed16 July 2018(4 years after company formation)
Appointment Duration3 years, 3 months (closed 03 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2018(4 years after company formation)
Appointment Duration3 years, 3 months (closed 03 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Graham Derek Edward Cox
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Mailstop 428 1 Great Winchester S
London
EC2N 2DB
Director NameMr Graham John Hodgkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Mailstop 428 1 Great Winchester S
London
EC2N 2DB

Contact

Websitecostarfinance.com

Location

Registered AddressDuff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

16 October 2014Delivered on: 21 October 2014
Persons entitled: Deustche Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

3 November 2021Final Gazette dissolved following liquidation (1 page)
3 August 2021Return of final meeting in a members' voluntary winding up (12 pages)
5 August 2020Registered office address changed from 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 5 August 2020 (2 pages)
4 August 2020Declaration of solvency (6 pages)
4 August 2020Appointment of a voluntary liquidator (3 pages)
4 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-14
(1 page)
21 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 30 December 2018 (25 pages)
9 August 2019Satisfaction of charge 090960810001 in full (1 page)
28 June 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
20 June 2019Secretary's details changed for Sunil Masson on 19 June 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
1 August 2018Termination of appointment of Graham Derek Edward Cox as a director on 16 July 2018 (1 page)
1 August 2018Termination of appointment of Graham John Hodgkin as a director on 16 July 2018 (1 page)
21 July 2018Registered office address changed from Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB to 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB on 21 July 2018 (1 page)
21 July 2018Appointment of Mr Julius Manuel Bozzino as a director on 16 July 2018 (2 pages)
21 July 2018Appointment of Mr Sunil Masson as a director on 16 July 2018 (2 pages)
26 June 2018Full accounts made up to 31 December 2017 (27 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (24 pages)
29 June 2017Full accounts made up to 31 December 2016 (24 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (24 pages)
1 July 2016Full accounts made up to 31 December 2015 (24 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000
(5 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000
(5 pages)
25 June 2015Full accounts made up to 31 December 2014 (22 pages)
25 June 2015Full accounts made up to 31 December 2014 (22 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,000
(5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,000
(5 pages)
21 October 2014Registration of charge 090960810001, created on 16 October 2014 (55 pages)
21 October 2014Registration of charge 090960810001, created on 16 October 2014 (55 pages)
4 August 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
4 August 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
15 July 2014Commence business and borrow (1 page)
15 July 2014Trading certificate for a public company (3 pages)
15 July 2014Commence business and borrow (1 page)
15 July 2014Commence business and borrow (1 page)
15 July 2014Trading certificate for a public company (3 pages)
15 July 2014Commence business and borrow (1 page)
15 July 2014Trading certificate for a public company (3 pages)
15 July 2014Trading certificate for a public company (3 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)