About

Registered Number: 09708441
Date of Incorporation: 29/07/2015 (8 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 5 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Westover Successful Ltd was registered on 29 July 2015. There are 6 directors listed as Belarbi, Iliesse, Brown, Justin, Clark, Anthony, Smith, Christopher Stuart, Tully, Jamie, Varney, Jamie for the business at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELARBI, Iliesse 27 September 2016 13 October 2017 1
BROWN, Justin 29 December 2015 22 January 2016 1
CLARK, Anthony 12 August 2015 13 October 2015 1
SMITH, Christopher Stuart 22 January 2016 27 September 2016 1
TULLY, Jamie 13 October 2015 29 December 2015 1
VARNEY, Jamie 13 October 2017 20 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 29 April 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 23 April 2018
AD01 - Change of registered office address 12 March 2018
PSC01 - N/A 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
PSC07 - N/A 12 March 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 28 December 2017
AD01 - Change of registered office address 28 December 2017
PSC01 - N/A 28 December 2017
AP01 - Appointment of director 28 December 2017
PSC07 - N/A 28 December 2017
CS01 - N/A 01 September 2017
PSC01 - N/A 01 September 2017
PSC07 - N/A 01 September 2017
AA - Annual Accounts 28 March 2017
AD01 - Change of registered office address 04 October 2016
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
CS01 - N/A 23 August 2016
AD01 - Change of registered office address 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AP01 - Appointment of director 29 January 2016
AD01 - Change of registered office address 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
AD01 - Change of registered office address 28 October 2015
TM01 - Termination of appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
AD01 - Change of registered office address 19 August 2015
NEWINC - New incorporation documents 29 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.