UKBizDB.co.uk

WESTPOINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Berners Street, London, England, W1T 3LR

Corporate Secretary31 August 2016Active
1, More London Place, London, SE1 2AF

Director17 October 2019Active
30, Berners Street, London, England, W1T 3LR

Corporate Director31 August 2016Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary10 September 1999Active
Woodsorrel Barn, Sound Lane, Ravensmoor, Nantwich, CW5 8BE

Secretary19 February 2004Active
Woodsorrel Barn, Sound Lane, Ravensmoor, Nantwich, CW5 8BE

Secretary10 September 1999Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director10 September 1999Active
30, Berners Street, London, England, W1T 3LR

Director14 November 2016Active
30, Berners Street, London, England, W1T 3LR

Director31 August 2016Active
30, Berners Street, London, England, W1T 3LR

Director06 July 2018Active
30, Berners Street, London, England, W1T 3LR

Director31 August 2016Active
30, Berners Street, London, England, W1T 3LR

Director06 July 2018Active
138 Forest Firs, Old Chester Road, Helsby, Warrington, WA6 9NR

Director10 September 1999Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director31 August 2016Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director31 August 2017Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director31 August 2016Active
Woodsorrel Barn, Sound Lane, Ravensmoor, Nantwich, CW5 8BE

Director10 September 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Smartpoint Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Berners Street, London, England, W1T 3LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-12Gazette

Gazette dissolved liquidation.

Download
2021-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-11-25Address

Move registers to sail company with new address.

Download
2019-11-25Address

Change sail address company with new address.

Download
2019-11-21Address

Change registered office address company with date old address new address.

Download
2019-11-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-20Resolution

Resolution.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-09-24Capital

Legacy.

Download
2019-09-24Capital

Capital statement capital company with date currency figure.

Download
2019-09-24Insolvency

Legacy.

Download
2019-09-24Resolution

Resolution.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Change corporate director company with change date.

Download
2018-10-03Officers

Change corporate secretary company with change date.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.