Westside Acquisitions Limited LONDON


Westside Acquisitions Limited was officially closed on 2020-10-27. Westside Acquisitions was a private limited company that was located at 30 City Road, London, EC1Y 2AB, UNITED KINGDOM. The company (formally formed on 2000-06-07) was run by 1 director and 1 secretary.
Director Matthew F. who was appointed on 01 August 2019.
Among the secretaries, we can name: David H. appointed on 31 December 2006.

The company was officially categorised as "activities of head offices" (70100). As stated in the CH data, there was a name alteration on 2011-12-29 and their previous name was Westside Investments. There is another name change mentioned: previous name was Plustip performed on 2000-08-24. The last confirmation statement was sent on 2020-05-31 and last time the accounts were sent was on 31 December 2018. 2016-05-31 is the date of the most recent annual return.

Westside Acquisitions Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04009450
Date of Incorporation Wed, 7th Jun 2000
Date of Dissolution Tue, 27th Oct 2020
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Mon, 14th Jun 2021
Last confirmation statement dated Sun, 31st May 2020

Company staff

Matthew F.

Position: Director

Appointed: 01 August 2019

David H.

Position: Secretary

Appointed: 31 December 2006

Geoffrey S.

Position: Director

Appointed: 28 July 2000

Resigned: 01 August 2019

Richard O.

Position: Director

Appointed: 28 July 2000

Resigned: 25 March 2020

David M.

Position: Director

Appointed: 28 July 2000

Resigned: 31 December 2006

David M.

Position: Secretary

Appointed: 28 July 2000

Resigned: 31 December 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2000

Resigned: 28 July 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 June 2000

Resigned: 28 July 2000

People with significant control

Ultimate Sports Group Plc

30 City Road, London, EC1Y 2AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 3882621
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Westside Investments December 29, 2011
Plustip August 24, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Debtors17 95517 95517 95532 955
Other
Administrative Expenses33 3191 228  
Amounts Owed By Group Undertakings  17 95532 955
Amounts Owed By Parent Entities17 95517 955  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment443 631   
Dividend Income From Group Undertakings29 800   
Investments Fixed Assets34 89533 66740 55525 096
Net Current Assets Liabilities17 95517 95517 95532 955
Number Shares Issued Fully Paid  11
Other Interest Receivable Similar Income Finance Income29 800   
Par Value Share  11
Percentage Class Share Held In Subsidiary 333333
Profit Loss-3 519-1 2286 888-459
Profit Loss On Ordinary Activities Before Tax-3 519-1 228  
Tax Decrease Increase From Effect Revenue Exempt From Taxation6 034   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss6 747246  
Total Assets Less Current Liabilities52 85051 62258 51058 051

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Small company accounts made up to 31st December 2018
filed on: 29th, July 2019
Free Download (11 pages)

Company search

Advertisements