Company NameWestbound Commodities Limited
DirectorEnrique Luis Sira Martinez
Company StatusActive - Proposal to Strike off
Company Number12113618
CategoryPrivate Limited Company
Incorporation Date19 July 2019(4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 46711Wholesale of petroleum and petroleum products
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Enrique Luis Sira Martinez
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed07 August 2019(2 weeks, 5 days after company formation)
Appointment Duration4 years, 8 months
RoleOil & Energy Executive
Country of ResidenceSpain
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameMr Ricardo Jimenez Aray
Date of BirthMay 1966 (Born 58 years ago)
NationalityVenezuelan
StatusResigned
Appointed19 July 2019(same day as company formation)
RoleOil & Energy Advisor
Country of ResidenceUnited Kingdom
Correspondence Address66 Hunt Street
Castleford
WF10 2LS

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 September 2022 (1 year, 7 months ago)
Next Return Due24 September 2023 (overdue)

Filing History

6 December 2023Director's details changed for Mr Enrique Luis Sira Martinez on 26 October 2023 (2 pages)
15 August 2023Voluntary strike-off action has been suspended (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
5 June 2023Application to strike the company off the register (1 page)
16 November 2022Termination of appointment of Ricardo Jimenez Aray as a director on 29 April 2022 (1 page)
15 November 2022Micro company accounts made up to 31 July 2021 (3 pages)
21 October 2022Director's details changed for Mr Enrique Luis Sira Martinez on 8 March 2022 (2 pages)
24 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
23 September 2022Change of details for Upsidevalue Renewables Group Ltd. as a person with significant control on 8 September 2020 (2 pages)
23 September 2022Cessation of Ricardo Jimenez Aray as a person with significant control on 9 September 2020 (1 page)
23 September 2022Cessation of Enrique Luis Sira Martinez as a person with significant control on 9 September 2020 (1 page)
23 September 2022Change of details for Upsidevalue Renewables Group Ltd. as a person with significant control on 6 May 2022 (2 pages)
31 August 2022Director's details changed for Mr. Enrique Luis Sira Martinez on 1 July 2022 (2 pages)
6 May 2022Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 6 May 2022 (1 page)
8 March 2022Registered office address changed from 66 Hunt Street Castleford WF10 2LS England to Tower Bridge House St Katharine's Way London E1W 1DD on 8 March 2022 (1 page)
24 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
10 September 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
9 September 2020Change of details for Mr Ricardo Jimenez Aray as a person with significant control on 9 September 2020 (2 pages)
9 September 2020Accounts for a dormant company made up to 31 July 2020 (9 pages)
9 September 2020Change of details for Mr. Enrique Sira Martinez as a person with significant control on 9 September 2020 (2 pages)
8 September 2020Statement of capital following an allotment of shares on 8 September 2020
  • GBP 200
(3 pages)
8 September 2020Notification of Upsidevalue Renewables Group Ltd. as a person with significant control on 8 September 2020 (2 pages)
8 September 2020Change of details for Mr. Enrique Sira Martinez as a person with significant control on 8 September 2020 (2 pages)
8 September 2020Change of details for Mr Ricardo Jimenez Aray as a person with significant control on 8 September 2020 (2 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
1 June 2020Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 66 Hunt Street Castleford WF10 2LS on 1 June 2020 (1 page)
1 June 2020Director's details changed for Mr Ricardo Jimenez Aray on 1 June 2020 (2 pages)
21 August 2019Statement of capital following an allotment of shares on 21 August 2019
  • GBP 100
(3 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
21 August 2019Change of details for Mr Ricardo Jimenez Aray as a person with significant control on 21 August 2019 (2 pages)
21 August 2019Notification of Enrique Sira Martinez as a person with significant control on 21 August 2019 (2 pages)
9 August 2019Appointment of Mr. Enrique Luis Sira Martinez as a director on 7 August 2019 (2 pages)
19 July 2019Incorporation
Statement of capital on 2019-07-19
  • GBP 1
(29 pages)