Company NameWestferry Store Ltd
Company StatusDissolved
Company Number09411733
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 2 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Director

Director NameMr Salim Ahmed
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Quarterdeck
Ise Of Dogs
London
E14 8SR

Location

Registered Address3 The Quarterdeck
London
E14 8SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

1 October 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
19 May 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (3 pages)
5 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (3 pages)
8 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
28 February 2017Registered office address changed from Unit 2-3, 88 Mile End Road London E1 4UN United Kingdom to 3 the Quarterdeck London E14 8SH on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Unit 2-3, 88 Mile End Road London E1 4UN United Kingdom to 3 the Quarterdeck London E14 8SH on 28 February 2017 (1 page)
28 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
9 February 2017Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 October 2016Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
27 October 2016Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
(36 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
(36 pages)