Company NameWestbay Sales Ltd.
Company StatusDissolved
Company Number08957378
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMs Valentyna Sharapaieva
Date of BirthJuly 1954 (Born 69 years ago)
NationalityUkrainian
StatusClosed
Appointed07 October 2014(6 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 13 August 2019)
RoleBusiness Woman
Country of ResidenceUkraine
Correspondence Address20a Chernyakhovskogo Street
Apt. 48
Odessa
Ukraine
Secretary NameStanley Carter Secretaries Ltd (Corporation)
StatusClosed
Appointed14 June 2017(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 13 August 2019)
Correspondence AddressSuite 40 Cariocca Business Park, Sawley Road
Miles Platting
Manchester
M40 8BB
Director NameMr Youngsam Kim
Date of BirthMay 1970 (Born 54 years ago)
NationalitySouth Korean
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceKorea, Republic Of
Correspondence Address13 John Prince's Street
4th Floor
London
W1G 0JR
Director NameEurointer Ag (Corporation)
StatusResigned
Appointed25 March 2014(same day as company formation)
Correspondence AddressTrust Company Complex Ajeltake Road
Majuro
Ajeltake Islands
Mh96960
Secretary NameBridgepoint Ag (Corporation)
StatusResigned
Appointed25 March 2014(same day as company formation)
Correspondence AddressTrust Company Complex Ajeltake Road
Majuro
Ajeltake Islands
Mh96960
Secretary NameStanley Cunningham Llp (Corporation)
StatusResigned
Appointed20 July 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 December 2016)
Correspondence AddressRoom 1, 19, Woodcock Court, Waters Edge Business P
Modwen Road
Salford
M5 3EZ

Location

Registered AddressSuite 132, 19, Lever Street
Manchester
M1 1BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Valentyna Sharapaieva
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
21 May 2019Application to strike the company off the register (3 pages)
8 May 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 August 2018Change of details for Ms Valentyna Sharapaieva as a person with significant control on 3 August 2018 (2 pages)
8 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 May 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 July 2017Appointment of Stanley Carter Secretaries Limited as a secretary on 14 June 2017 (2 pages)
3 July 2017Appointment of Stanley Carter Secretaries Limited as a secretary on 14 June 2017 (2 pages)
3 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Termination of appointment of Stanley Cunningham Llp as a secretary on 27 December 2016 (1 page)
15 March 2017Termination of appointment of Stanley Cunningham Llp as a secretary on 27 December 2016 (1 page)
8 November 2016Registered office address changed from 19, Woodcock Court Waters Edge Business Park, Modwen Rd Room 1 Salford M5 3EZ Great Britain to Suite 132, 19, Lever Street Manchester M1 1BY on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 19, Woodcock Court Waters Edge Business Park, Modwen Rd Room 1 Salford M5 3EZ Great Britain to Suite 132, 19, Lever Street Manchester M1 1BY on 8 November 2016 (1 page)
12 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
9 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2015Appointment of Stanley Cunningham Llp as a secretary on 20 July 2015 (2 pages)
20 July 2015Appointment of Stanley Cunningham Llp as a secretary on 20 July 2015 (2 pages)
15 July 2015Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 19, Woodcock Court Waters Edge Business Park, Modwen Rd Room 1 Salford M5 3EZ on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 19, Woodcock Court Waters Edge Business Park, Modwen Rd Room 1 Salford M5 3EZ on 15 July 2015 (1 page)
3 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,000
(3 pages)
3 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,000
(3 pages)
10 October 2014Appointment of Ms Valentyna Sharapaieva as a director on 7 October 2014 (2 pages)
10 October 2014Appointment of Ms Valentyna Sharapaieva as a director on 7 October 2014 (2 pages)
10 October 2014Appointment of Ms Valentyna Sharapaieva as a director on 7 October 2014 (2 pages)
9 October 2014Termination of appointment of Eurointer Ag as a director on 7 October 2014 (1 page)
9 October 2014Termination of appointment of Eurointer Ag as a director on 7 October 2014 (1 page)
9 October 2014Termination of appointment of Bridgepoint Ag as a secretary on 7 October 2014 (1 page)
9 October 2014Termination of appointment of Youngsam Kim as a director on 7 October 2014 (1 page)
9 October 2014Termination of appointment of Youngsam Kim as a director on 7 October 2014 (1 page)
9 October 2014Termination of appointment of Bridgepoint Ag as a secretary on 7 October 2014 (1 page)
9 October 2014Termination of appointment of Eurointer Ag as a director on 7 October 2014 (1 page)
9 October 2014Termination of appointment of Youngsam Kim as a director on 7 October 2014 (1 page)
9 October 2014Termination of appointment of Bridgepoint Ag as a secretary on 7 October 2014 (1 page)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1,000
(20 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1,000
(20 pages)