Background WavePink WaveYellow Wave

WEST STREET HOLDINGS LIMITED (10938294)

WEST STREET HOLDINGS LIMITED (10938294) is a dissolved UK company. incorporated on 30 August 2017. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WEST STREET HOLDINGS LIMITED has been registered for 8 years. Current directors include ARMSTRONG, Paul Joseph, CROWLEY III, Michael Francis.

Company Number
10938294
Status
dissolved
Type
ltd
Incorporated
30 August 2017
Age
8 years
Address
C/O Lawrence Young Ltd Hart House, Basingstoke, RG24 9PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARMSTRONG, Paul Joseph, CROWLEY III, Michael Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST STREET HOLDINGS LIMITED

WEST STREET HOLDINGS LIMITED is an dissolved company incorporated on 30 August 2017 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WEST STREET HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

10938294

LTD Company

Age

8 Years

Incorporated 30 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 12 July 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 August 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke, RG24 9PU,

Previous Addresses

C/O Pamplona Capital Management 25 Park Lane Mayfair London W1K 1RA United Kingdom
From: 30 August 2017To: 14 December 2017
Timeline

19 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Oct 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Capital Update
Aug 18
Capital Update
Aug 18
Director Joined
Mar 19
Director Left
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Left
Dec 20
Director Joined
Dec 20
Capital Update
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Feb 22
4
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ARMSTRONG, Paul Joseph

Active
Grove Street, Newton02466
Born June 1966
Director
Appointed 15 Nov 2021

CROWLEY III, Michael Francis

Active
Grove Street, Newton02466
Born October 1969
Director
Appointed 15 Nov 2021

ARMSTRONG, Ana Bela Vieira

Resigned
Suite 200c, Newton02466
Born July 1973
Director
Appointed 18 Mar 2019
Resigned 05 Nov 2020

DOWNES, Gareth

Resigned
Suite 200c, Newton02466
Born June 1978
Director
Appointed 04 Jun 2018
Resigned 15 Nov 2021

HARPER, Julie Michelle

Resigned
195 West Street, Waltham
Born April 1968
Director
Appointed 04 Jun 2018
Resigned 18 Mar 2019

WHITEHOUSE, Daniel John

Resigned
Grove Street, Newton02466
Born May 1981
Director
Appointed 09 Dec 2020
Resigned 15 Nov 2021

WINTHROP GELBER, Jeremy

Resigned
17th Floor, New York10152
Born August 1975
Director
Appointed 30 Aug 2017
Resigned 04 Jun 2018

Persons with significant control

2

0 Active
2 Ceased

John Combothekras Halsted

Ceased
25 Park Lane, LondonW1K 1RA
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Ceased 15 Nov 2021

Mr Alexander Knaster

Ceased
Hart House, BasingstokeRG24 9PU
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2017
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Liquidation
12 August 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
12 May 2023
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
10 October 2022
600600
Liquidation Voluntary Declaration Of Solvency
10 October 2022
LIQ01LIQ01
Resolution
10 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
28 October 2021
SH19Statement of Capital
Legacy
28 October 2021
SH20SH20
Legacy
28 October 2021
CAP-SSCAP-SS
Resolution
28 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 September 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
20 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2018
CS01Confirmation Statement
Legacy
28 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 August 2018
SH19Statement of Capital
Legacy
28 August 2018
CAP-SSCAP-SS
Resolution
28 August 2018
RESOLUTIONSResolutions
Legacy
10 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 August 2018
SH19Statement of Capital
Legacy
10 August 2018
CAP-SSCAP-SS
Resolution
10 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Resolution
6 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
30 August 2017
NEWINCIncorporation