UK WESTLEAD CAPITAL LIMITED
Overview
Company Name | UK WESTLEAD CAPITAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06607822 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UK WESTLEAD CAPITAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is UK WESTLEAD CAPITAL LIMITED located?
Registered Office Address | 1st Floor 23 Princes Street W1B 2LX London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UK WESTLEAD CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
WESTLEAD CAPITAL (UK) LIMITED | Aug 10, 2011 | Aug 10, 2011 |
IONA COSMETICS LTD | Jun 02, 2008 | Jun 02, 2008 |
What are the latest accounts for UK WESTLEAD CAPITAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for UK WESTLEAD CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Confirmation statement made on Aug 12, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Aug 12, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||||||
Registered office address changed from 1st Floor 16 Maddox Street Mayfair London W1S 1PH to 1st Floor 23 Princes Street London W1B 2LX on Feb 08, 2016 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Aug 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 2 pages | AA | ||||||||||||||
Annual return made up to Aug 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Aug 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Aug 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Roderick Paul Macdonald Gillies on Aug 13, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Aug 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Raymond Ku on Aug 12, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Shih-Cheng Ku on Aug 12, 2011 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Aug 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed westlead capital (uk) LIMITED\certificate issued on 11/08/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 10, 2011
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Shih-Cheng Ku as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Raymond Ku as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed iona cosmetics LTD\certificate issued on 10/08/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Who are the officers of UK WESTLEAD CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GILLIES, Roderick Paul Macdonald | Director | 23 Princes Street W1B 2LX London 1st Floor England | England | British | Director | 77256120001 | ||||
KU, Raymond | Director | 23 Princes Street W1B 2LX London 1st Floor England | Taiwan | Grenadian | Director | 162241450001 | ||||
KU, Shih-Cheng | Director | 23 Princes Street W1B 2LX London 1st Floor England | Taiwan | Chinese | Director | 162243880001 | ||||
SACHDEV, Byron Malik | Director | 66-68 High Road Bushey Heath WD23 1GG Bushey Overseas House United Kingdom | England | British | Director | 167041340001 | ||||
SACHDEV, Byron Malik | Director | 66-68 High Road Bushey Heath WD23 1GG Bushey Overseas House Herts United Kingdom | United Kingdom | British | Director | 148806860001 | ||||
VALAITIS, Peter Anthony | Director | 2 Southfield Road Westbury On Trym BS9 3BH Bristol Southfield House Avon | United Kingdom | British | Company Director | 133234740001 | ||||
DUPORT DIRECTOR LIMITED | Director | 2 Southfield Road Westbury On Trym BS9 3BH Bristol Southfield House Avon | 130820310001 |
Who are the persons with significant control of UK WESTLEAD CAPITAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Raymond Ku | Apr 06, 2016 | 23 Princes Street W1B 2LX London 1st Floor England | No |
Nationality: Taiwanese Country of Residence: Taiwan Roc | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0