Company NameCr West Joint Venture Limited
Company StatusDissolved
Company Number11303161
CategoryPrivate Limited Company
Incorporation Date11 April 2018(6 years ago)
Dissolution Date9 April 2024 (2 weeks ago)
Previous NamesCr West Joint Venture Limited and Westfields International Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Nathan Varley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Old Mill Road Hunton Bridge
Kings Langley
WD4 8RD
Director NameMs Elaine Kwok
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed11 April 2018(same day as company formation)
RoleContracts Manager
Country of ResidenceHong Kong
Correspondence Address39 Harrington Gardens
London
SW7 4JU
Director NameMr Manyu Guan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed09 July 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address32/F Standard Chartered Tower Of Millenium City 1
388 Kwun Tung Road
Kwun Tung
Hong Kong
Director NameMr Kwok Woon Ricky Li
Date of BirthOctober 1975 (Born 48 years ago)
NationalityChinese
StatusClosed
Appointed09 July 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address32/F Standard Chartered Tower Of Millennium City 1
388 Kwun Tung Road
Kwun Tung
Hong Kong
Director NameMr Hok Kwan Chun
Date of BirthOctober 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed11 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address32/F., Standard Chartered Tower Of Millennium City
388 Kwun Tung Road
Kwun Tung
Hong Kong
Director NameMr Hou-Sek Jim Kan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address9-13 St Andrew Street
London
EC4A 3AF
Director NameMr Kwok Woon Ricky Li
Date of BirthOctober 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed11 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address32/F., Standard Chartered Tower Of Millennium City
388 Kwun Tung Road
Kwun Tung
Hong Kong
Director NameMr Manyu Guan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed11 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address32/F., Standard Chartered Tower Of Millennium City
388 Kwun Tung Road
Kwun Tung
Hong Kong

Location

Registered Address39 Harrington Gardens
London
SW7 4JU
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

30 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
16 August 2020Change of name notice (2 pages)
16 August 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-09
(2 pages)
30 July 2020Resolutions
  • RES13 ‐ Name of the company be changed 09/07/2020
(1 page)
24 July 2020Appointment of Mr Manyu Guan as a director on 9 July 2020 (2 pages)
24 July 2020Appointment of Mr Kwok Woon Ricky Li as a director on 9 July 2020 (2 pages)
7 July 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
23 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-16
(3 pages)
17 April 2019Termination of appointment of Manyu Guan as a director on 12 April 2019 (1 page)
7 September 2018Termination of appointment of Hou-Sek Jim Kan as a director on 24 August 2018 (1 page)
26 July 2018Termination of appointment of Kwok Woon Ricky Li as a director on 6 July 2018 (1 page)
26 July 2018Termination of appointment of Hok Kwan Chun as a director on 6 July 2018 (1 page)
10 May 2018Withdrawal of a person with significant control statement on 10 May 2018 (3 pages)
10 May 2018Notification of Westfields Construction Limited as a person with significant control on 12 April 2018 (4 pages)
11 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-11
  • GBP 100
(24 pages)