WESTFIELD ACQUISITION LIMITED

Register to unlock more data on OkredoRegister

WESTFIELD ACQUISITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05241385

Incorporation date

23/09/2004

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2004)
dot icon08/08/2017
Final Gazette dissolved following liquidation
dot icon08/05/2017
Return of final meeting in a members' voluntary winding up
dot icon08/12/2016
Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
dot icon08/12/2016
Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
dot icon06/12/2016
Register inspection address has been changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
dot icon21/11/2016
Register inspection address has been changed to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
dot icon19/10/2016
Registered office address changed from Level 6 Midcity Place 71 High Holborn London WC1V 6EA to Hill House 1 Little New Street London EC4A 3TR on 2016-10-20
dot icon17/10/2016
Appointment of a voluntary liquidator
dot icon17/10/2016
Resolutions
dot icon17/10/2016
Declaration of solvency
dot icon23/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon29/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon27/04/2015
Termination of appointment of Philip Simon Slavin as a director on 2015-04-22
dot icon27/04/2015
Appointment of Mr Leon Shelley as a director on 2015-04-22
dot icon27/04/2015
Termination of appointment of Michael Joseph Gutman as a director on 2015-04-22
dot icon11/01/2015
Appointment of Mr Jonathan Andrew Hodes as a director on 2015-01-12
dot icon13/10/2014
Termination of appointment of Peter Simon Lowy as a director on 2014-10-13
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon07/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon02/07/2014
Appointment of Mr Elliott Chaim Aaron Rusanow as a director
dot icon02/07/2014
Termination of appointment of Peter Allen as a director
dot icon10/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon14/07/2013
Full accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon28/10/2012
Director's details changed for Mr Michael Joseph Gutman on 2012-05-15
dot icon28/10/2012
Director's details changed for Mr Philip Simon Slavin on 2012-09-27
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon27/10/2011
Full accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon03/01/2011
Appointment of Philip Simon Slavin as a director
dot icon03/01/2011
Termination of appointment of Brian Mackrill as a director
dot icon14/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon08/11/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon28/10/2009
Director's details changed for Peter Howard Miller on 2009-10-01
dot icon18/10/2009
Director's details changed for Peter Howard Miller on 2009-10-01
dot icon13/10/2009
Director's details changed for Peter Howard Miller on 2009-10-12
dot icon06/10/2009
Director's details changed for Peter Kenneth Allen on 2009-10-01
dot icon06/10/2009
Director's details changed for Brian James Mackrill on 2009-10-01
dot icon06/10/2009
Director's details changed for Michael Joseph Gutman on 2009-10-01
dot icon06/10/2009
Director's details changed for Peter Simon Lowy on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon02/08/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Resolutions
dot icon10/06/2009
Certificate of re-registration from Public Limited Company to Private
dot icon10/06/2009
Re-registration of Memorandum and Articles
dot icon10/06/2009
Application for reregistration from PLC to private
dot icon03/11/2008
Director's change of particulars / michael gutman / 04/11/2008
dot icon03/11/2008
Return made up to 24/09/08; full list of members
dot icon09/09/2008
Secretary's change of particulars / leon shelley / 15/07/2008
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Director appointed peter howard miller
dot icon14/05/2008
Director's change of particulars / michael gutman / 10/05/2008
dot icon22/10/2007
Return made up to 24/09/07; full list of members
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New secretary appointed
dot icon02/07/2007
Director resigned
dot icon02/07/2007
New director appointed
dot icon24/05/2007
Director's particulars changed
dot icon23/01/2007
Location of register of members (non legible)
dot icon22/10/2006
Full accounts made up to 2005-12-31
dot icon22/10/2006
Full accounts made up to 2004-12-31
dot icon01/10/2006
Return made up to 24/09/06; full list of members
dot icon26/07/2006
Director resigned
dot icon26/07/2006
New director appointed
dot icon04/06/2006
Secretary's particulars changed
dot icon26/04/2006
Accounting reference date shortened from 31/12/05 to 31/12/04
dot icon22/12/2005
Director's particulars changed
dot icon14/12/2005
Return made up to 24/09/05; full list of members; amend
dot icon05/12/2005
Location of register of members
dot icon09/10/2005
Return made up to 24/09/05; full list of members
dot icon09/10/2005
Location of register of members
dot icon25/04/2005
New director appointed
dot icon12/01/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon30/11/2004
Director resigned
dot icon16/11/2004
Ad 24/09/04--------- £ si 49998@1=49998 £ ic 2/50000
dot icon29/10/2004
Director resigned
dot icon26/10/2004
Certificate of authorisation to commence business and borrow
dot icon26/10/2004
Application to commence business
dot icon25/10/2004
New director appointed
dot icon13/10/2004
Director resigned
dot icon27/09/2004
New secretary appointed
dot icon27/09/2004
Director resigned
dot icon27/09/2004
Director resigned
dot icon27/09/2004
Secretary resigned
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon26/09/2004
New director appointed
dot icon23/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slavin, Philip Simon
Director
31/12/2010 - 21/04/2015
290
Shelley, Leon
Director
21/04/2015 - Present
63
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/09/2004 - 23/09/2004
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
23/09/2004 - 23/09/2004
99599
INSTANT COMPANIES LIMITED
Corporate Director
23/09/2004 - 23/09/2004
812

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WESTFIELD ACQUISITION LIMITED

WESTFIELD ACQUISITION LIMITED is an(a) Dissolved company incorporated on 23/09/2004 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WESTFIELD ACQUISITION LIMITED?

toggle

WESTFIELD ACQUISITION LIMITED is currently Dissolved. It was registered on 23/09/2004 and dissolved on 08/08/2017.

Where is WESTFIELD ACQUISITION LIMITED located?

toggle

WESTFIELD ACQUISITION LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does WESTFIELD ACQUISITION LIMITED do?

toggle

WESTFIELD ACQUISITION LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for WESTFIELD ACQUISITION LIMITED?

toggle

The latest filing was on 08/08/2017: Final Gazette dissolved following liquidation.