UK WESTLEAD CAPITAL LIMITED

UK WESTLEAD CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUK WESTLEAD CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06607822
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UK WESTLEAD CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTLEAD CAPITAL (UK) LIMITEDAug 10, 2011Aug 10, 2011
    IONA COSMETICS LTDJun 02, 2008Jun 02, 2008

    What are the latest accounts for UK WESTLEAD CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for UK WESTLEAD CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Aug 12, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Confirmation statement made on Aug 12, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    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 pagesAD01

    Annual return made up to Aug 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    2 pagesAA

    Annual return made up to Aug 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Aug 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital on Aug 12, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    Annual return made up to Aug 12, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Roderick Paul Macdonald Gillies on Aug 13, 2012

    2 pagesCH01

    Annual return made up to Aug 12, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Raymond Ku on Aug 12, 2011

    2 pagesCH01

    Director's details changed for Mr Shih-Cheng Ku on Aug 12, 2011

    2 pagesCH01

    Annual return made up to Aug 11, 2011 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed westlead capital (uk) LIMITED\certificate issued on 11/08/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 11, 2011

    Change company name resolution on Aug 11, 2011

    RES15
    change-of-nameAug 11, 2011

    Change of name by resolution

    NM01

    Statement of capital following an allotment of shares on Aug 10, 2011

    • Capital: GBP 1,000
    3 pagesSH01

    Appointment of Mr Shih-Cheng Ku as a director

    2 pagesAP01

    Appointment of Mr Raymond Ku as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed iona cosmetics LTD\certificate issued on 10/08/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 10, 2011

    Change company name resolution on Aug 10, 2011

    RES15
    change-of-nameAug 10, 2011

    Change of name by resolution

    NM01

    Who are the officers of UK WESTLEAD CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLIES, Roderick Paul Macdonald
    23 Princes Street
    W1B 2LX London
    1st Floor
    England
    Director
    23 Princes Street
    W1B 2LX London
    1st Floor
    England
    EnglandBritishDirector77256120001
    KU, Raymond
    23 Princes Street
    W1B 2LX London
    1st Floor
    England
    Director
    23 Princes Street
    W1B 2LX London
    1st Floor
    England
    TaiwanGrenadianDirector162241450001
    KU, Shih-Cheng
    23 Princes Street
    W1B 2LX London
    1st Floor
    England
    Director
    23 Princes Street
    W1B 2LX London
    1st Floor
    England
    TaiwanChineseDirector162243880001
    SACHDEV, Byron Malik
    66-68 High Road
    Bushey Heath
    WD23 1GG Bushey
    Overseas House
    United Kingdom
    Director
    66-68 High Road
    Bushey Heath
    WD23 1GG Bushey
    Overseas House
    United Kingdom
    EnglandBritishDirector167041340001
    SACHDEV, Byron Malik
    66-68 High Road
    Bushey Heath
    WD23 1GG Bushey
    Overseas House
    Herts
    United Kingdom
    Director
    66-68 High Road
    Bushey Heath
    WD23 1GG Bushey
    Overseas House
    Herts
    United Kingdom
    United KingdomBritishDirector148806860001
    VALAITIS, Peter Anthony
    2 Southfield Road
    Westbury On Trym
    BS9 3BH Bristol
    Southfield House
    Avon
    Director
    2 Southfield Road
    Westbury On Trym
    BS9 3BH Bristol
    Southfield House
    Avon
    United KingdomBritishCompany Director133234740001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury On Trym
    BS9 3BH Bristol
    Southfield House
    Avon
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Raymond Ku
    23 Princes Street
    W1B 2LX London
    1st Floor
    England
    Apr 06, 2016
    23 Princes Street
    W1B 2LX London
    1st Floor
    England
    No
    Nationality: Taiwanese
    Country of Residence: Taiwan Roc
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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