Company NameWestwood Accessories Ltd
Company StatusDissolved
Company Number10338625
CategoryPrivate Limited Company
Incorporation Date19 August 2016(7 years, 8 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameConnekt Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Director

Director NameMr Aaron O'Neill
Date of BirthAugust 1987 (Born 36 years ago)
NationalityIrish
StatusClosed
Appointed19 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Saperton Walk
London
SE11 6NP

Location

Registered Address13 Saperton Walk
London
SE11 6NP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
27 March 2019Application to strike the company off the register (3 pages)
21 August 2018Change of details for Mr Aaron Aaron O'neilll as a person with significant control on 21 August 2018 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
29 July 2018Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to 13 Saperton Walk London SE11 6NP on 29 July 2018 (1 page)
18 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
8 January 2017Second filing of a statement of capital following an allotment of shares on 12 December 2016
  • GBP 100
(7 pages)
8 January 2017Second filing of a statement of capital following an allotment of shares on 12 December 2016
  • GBP 100
(7 pages)
13 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2017.
(4 pages)
13 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2017.
(4 pages)
13 December 2016Registered office address changed from 1359a London Road London SW16 4BE United Kingdom to 34 New House 67-68 Hatton Garden London EC1N 8JY on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 1359a London Road London SW16 4BE United Kingdom to 34 New House 67-68 Hatton Garden London EC1N 8JY on 13 December 2016 (1 page)
8 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07
(3 pages)
8 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07
(3 pages)
19 August 2016Incorporation
Statement of capital on 2016-08-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 August 2016Incorporation
Statement of capital on 2016-08-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)