This company is commonly known as Westpoint Limited. The company was founded 24 years ago and was given the registration number 03839254. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | WESTPOINT LIMITED |
---|---|---|
Company Number | : | 03839254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 September 1999 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 More London Place, London, SE1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Berners Street, London, England, W1T 3LR | Corporate Secretary | 31 August 2016 | Active |
1, More London Place, London, SE1 2AF | Director | 17 October 2019 | Active |
30, Berners Street, London, England, W1T 3LR | Corporate Director | 31 August 2016 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 10 September 1999 | Active |
Woodsorrel Barn, Sound Lane, Ravensmoor, Nantwich, CW5 8BE | Secretary | 19 February 2004 | Active |
Woodsorrel Barn, Sound Lane, Ravensmoor, Nantwich, CW5 8BE | Secretary | 10 September 1999 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 10 September 1999 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 14 November 2016 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 31 August 2016 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 06 July 2018 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 31 August 2016 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 06 July 2018 | Active |
138 Forest Firs, Old Chester Road, Helsby, Warrington, WA6 9NR | Director | 10 September 1999 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 31 August 2016 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 31 August 2017 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 31 August 2016 | Active |
Woodsorrel Barn, Sound Lane, Ravensmoor, Nantwich, CW5 8BE | Director | 10 September 1999 | Active |
Capita It Services Limited | ||
Notified on | : | 12 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Pavilion Building, Ellismuir Way, Glasgow, Scotland, G71 5PW |
Nature of control | : |
|
Smartpoint Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Berners Street, London, England, W1T 3LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-11-25 | Address | Move registers to sail company with new address. | Download |
2019-11-25 | Address | Change sail address company with new address. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-11-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-20 | Resolution | Resolution. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Capital | Legacy. | Download |
2019-09-24 | Capital | Capital statement capital company with date currency figure. | Download |
2019-09-24 | Insolvency | Legacy. | Download |
2019-09-24 | Resolution | Resolution. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Officers | Change corporate director company with change date. | Download |
2018-10-03 | Officers | Change corporate secretary company with change date. | Download |
2018-10-03 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.