Company NameWest Point One Ltd
Company StatusDissolved
Company Number03940718
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date30 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaj Boora
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(6 months, 4 weeks after company formation)
Appointment Duration13 years, 6 months (closed 30 March 2014)
RoleCompany Director
Correspondence Address21 Elmfield Crescent
Birmingham
West Midlands
B13 9TL
Secretary NameGee Mahli
NationalityBritish
StatusClosed
Appointed03 October 2006(6 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 30 March 2014)
RoleCompany Director
Correspondence Address37 Stanley Avenue
Birmingham
B32 2HA
Secretary NameKaren Louise Smith
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleSecretary
Correspondence Address21 Elmfield Crescent
Moseley
West Midlands
B13 9TL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGrant Thornton
1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 March 2014Final Gazette dissolved following liquidation (1 page)
30 March 2014Final Gazette dissolved following liquidation (1 page)
30 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2013Notice of final account prior to dissolution (1 page)
30 December 2013Return of final meeting of creditors (1 page)
30 December 2013Notice of final account prior to dissolution (1 page)
15 May 2013INSOLVENCY:liquidator's progress report (7 pages)
15 May 2013Insolvency:liquidator's progress report (7 pages)
21 March 2012Registered office address changed from 37 Stanley Avenue Harborne Birmingham West Midlands B32 2HA on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from 37 Stanley Avenue Harborne Birmingham West Midlands B32 2HA on 21 March 2012 (2 pages)
20 March 2012Appointment of a liquidator (1 page)
20 March 2012Appointment of a liquidator (1 page)
20 October 2011Order of court to wind up (2 pages)
20 October 2011Order of court to wind up (2 pages)
5 August 2011Compulsory strike-off action has been suspended (1 page)
5 August 2011Compulsory strike-off action has been suspended (1 page)
19 October 2010Compulsory strike-off action has been suspended (1 page)
19 October 2010Compulsory strike-off action has been suspended (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
9 October 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Registered office changed on 19/05/2009 from 43 temple row birmingham west midlands B2 5LS (1 page)
19 May 2009Registered office changed on 19/05/2009 from 43 temple row birmingham west midlands B2 5LS (1 page)
30 May 2007Total exemption small company accounts made up to 31 August 2005 (8 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2005 (8 pages)
26 March 2007Registered office changed on 26/03/07 from: 111 hagley road birmingham west midlands B16 8LB (1 page)
26 March 2007Registered office changed on 26/03/07 from: 111 hagley road birmingham west midlands B16 8LB (1 page)
9 March 2007Return made up to 06/03/07; full list of members (2 pages)
9 March 2007Return made up to 06/03/07; full list of members (2 pages)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
12 June 2006Return made up to 06/03/06; full list of members (6 pages)
12 June 2006Return made up to 06/03/06; full list of members (6 pages)
22 January 2006Registered office changed on 22/01/06 from: 10 balaclava road, kings heath birmingham west midlands B14 7SG (1 page)
22 January 2006Registered office changed on 22/01/06 from: 10 balaclava road, kings heath birmingham west midlands B14 7SG (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
3 May 2005Registered office changed on 03/05/05 from: 10 10 balaclava road, kings heath, birmingham west midlands B14 7SG (1 page)
3 May 2005Registered office changed on 03/05/05 from: 10 10 balaclava road, kings heath, birmingham west midlands B14 7SG (1 page)
19 April 2005Registered office changed on 19/04/05 from: NO3 brindley place birmingham B1 2HL (1 page)
19 April 2005Registered office changed on 19/04/05 from: NO3 brindley place birmingham B1 2HL (1 page)
8 March 2005Return made up to 06/03/05; full list of members (6 pages)
8 March 2005Return made up to 06/03/05; full list of members (6 pages)
21 July 2004Return made up to 06/03/04; full list of members (6 pages)
21 July 2004Return made up to 06/03/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
19 March 2003Return made up to 06/03/03; full list of members (6 pages)
19 March 2003Return made up to 06/03/03; full list of members (6 pages)
12 November 2002Particulars of mortgage/charge (5 pages)
12 November 2002Particulars of mortgage/charge (5 pages)
8 March 2002Return made up to 06/03/02; full list of members (6 pages)
8 March 2002Return made up to 06/03/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
11 December 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
11 December 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
21 June 2001Return made up to 06/03/01; full list of members (6 pages)
21 June 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
19 June 2001Registered office changed on 19/06/01 from: 21 elmfield crescent birmingham west midlands B13 9TL (1 page)
19 June 2001Registered office changed on 19/06/01 from: 21 elmfield crescent birmingham west midlands B13 9TL (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000New secretary appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Secretary resigned (1 page)
6 March 2000Incorporation (12 pages)
6 March 2000Incorporation (12 pages)