Victoria
Mahe
-
LLP Designated Member Name | Westrade Group Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 2014(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 02 April 2024) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 |
LLP Designated Member Name | Mr Maurice Walters |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 20 196 Rose Street Edinburgh EH2 4AT Scotland |
LLP Designated Member Name | Mr Shaun Paul Walters |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 20 196 Rose Street Edinburgh EH2 4AT Scotland |
Registered Address | 18/2 Royston Mains Street Edinburgh EH5 1LB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,974 |
Gross Profit | £6,974 |
Net Worth | £14,541 |
Cash | £127 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
2 April 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2024 | Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN to 18/2 Royston Mains Street Edinburgh EH5 1LB on 5 March 2024 (1 page) |
16 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
28 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
29 July 2022 | Cessation of Tatsiana Sakalova as a person with significant control on 27 July 2022 (1 page) |
29 July 2022 | Notification of Dmitrijs Pojasnikovs as a person with significant control on 27 July 2022 (2 pages) |
22 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
11 March 2022 | Registered office address changed from PO Box 24072 So303623: Companies House Default Address Edinburgh EH3 1FD to 39/5 Granton Crescent Edinburgh EH5 1BN on 11 March 2022 (2 pages) |
24 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2022 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2021 | Registered office address changed to PO Box 24072, So303623: Companies House Default Address, Edinburgh, EH3 1FD on 15 December 2021 (1 page) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
5 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
11 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
27 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
11 August 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
21 June 2017 | Amended total exemption full accounts made up to 31 October 2015 (11 pages) |
21 June 2017 | Amended total exemption full accounts made up to 31 October 2015 (11 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
30 August 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
30 August 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
27 October 2015 | Annual return made up to 27 October 2015 (3 pages) |
27 October 2015 | Annual return made up to 27 October 2015 (3 pages) |
11 August 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
11 August 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
27 October 2014 | Annual return made up to 27 October 2014 (3 pages) |
27 October 2014 | Annual return made up to 27 October 2014 (3 pages) |
1 August 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
1 August 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
4 July 2014 | Termination of appointment of Maurice Walters as a member (1 page) |
4 July 2014 | Appointment of Westrade Group Ltd as a member (2 pages) |
4 July 2014 | Termination of appointment of Shaun Walters as a member (1 page) |
4 July 2014 | Registered office address changed from 41 Duke Street Edinburgh EH6 8HH on 4 July 2014 (1 page) |
4 July 2014 | Appointment of Berton Enterprises Ltd as a member (2 pages) |
4 July 2014 | Termination of appointment of Maurice Walters as a member (1 page) |
4 July 2014 | Registered office address changed from 41 Duke Street Edinburgh EH6 8HH on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 41 Duke Street Edinburgh EH6 8HH on 4 July 2014 (1 page) |
4 July 2014 | Termination of appointment of Shaun Walters as a member (1 page) |
4 July 2014 | Appointment of Berton Enterprises Ltd as a member (2 pages) |
4 July 2014 | Appointment of Westrade Group Ltd as a member (2 pages) |
23 December 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
23 December 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
28 October 2013 | Annual return made up to 27 October 2013 (3 pages) |
28 October 2013 | Annual return made up to 27 October 2013 (3 pages) |
7 January 2013 | Annual return made up to 27 October 2012 (3 pages) |
7 January 2013 | Annual return made up to 27 October 2012 (3 pages) |
27 October 2011 | Incorporation of a limited liability partnership (9 pages) |
27 October 2011 | Incorporation of a limited liability partnership (9 pages) |