Company NameWestnile Limited
Company StatusDissolved
Company Number07972283
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 2 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mohammed Koyes Miah
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2012(2 days after company formation)
Appointment Duration7 years, 9 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath The Heath
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7EB
Director NameMr Richard Spencer Finian O'Driscoll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered AddressThe Heath The Heath
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7EB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Heath
WardHatfield Heath
Built Up AreaHatfield Heath

Shareholders

1 at £1Mohammed Koyes Miah
100.00%
Ordinary

Financials

Year2014
Net Worth£1,139
Current Liabilities£15,472

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018Compulsory strike-off action has been suspended (1 page)
9 September 2015Compulsory strike-off action has been suspended (1 page)
9 September 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
14 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
14 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
16 July 2014Compulsory strike-off action has been suspended (1 page)
16 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
22 August 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
22 August 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
22 August 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
(3 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
(3 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
(3 pages)
9 March 2012Appointment of Mr Mohammed Koyes Miah as a director (2 pages)
9 March 2012Registered office address changed from 78 Ben Jonson Road London E1 3NN United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 78 Ben Jonson Road London E1 3NN United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 78 Ben Jonson Road London E1 3NN United Kingdom on 9 March 2012 (1 page)
9 March 2012Appointment of Mr Mohammed Koyes Miah as a director (2 pages)
5 March 2012Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 5 March 2012 (1 page)
5 March 2012Termination of appointment of Richard Odriscoll as a director (1 page)
5 March 2012Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 5 March 2012 (1 page)
5 March 2012Termination of appointment of Richard Odriscoll as a director (1 page)
5 March 2012Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 5 March 2012 (1 page)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)