Westbridge (linkfresh) Nominees Limited

General information

Name:

Westbridge (linkfresh) Nominees Ltd

Office Address:

Capital Building Tyndall Street CF10 4AZ Cardiff

Number: 08419043

Incorporation date: 2013-02-26

Dissolution date: 2021-05-11

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08419043 11 years ago, Westbridge (linkfresh) Nominees Limited had been a private limited company until 2021-05-11 - the day it was formally closed. The business official mailing address was Capital Building, Tyndall Street Cardiff.

Taking into consideration this specific company's directors directory, there were three directors including: Valerie K. and Guy D..

The companies that controlled this firm included: Westbridge Capital Llp owned over 3/4 of company shares. This business could have been reached in Cardiff at Cypress Drive, St. Mellons, CF3 0EG and was registered as a PSC under the registration number Oc337614.

Financial data based on annual reports

Company staff

Valerie K.

Role: Director

Appointed: 15 May 2013

Latest update: 13 February 2024

Guy D.

Role: Director

Appointed: 26 February 2013

Latest update: 13 February 2024

People with significant control

Westbridge Capital Llp
Address: The Gatehouse Cypress Drive, St. Mellons, Cardiff, CF3 0EG, Wales
Legal authority Limited Liability Partnerships Act
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc337614
Notified on 26 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2021
Account last made up date 28 February 2020
Confirmation statement next due date 09 April 2021
Confirmation statement last made up date 26 February 2020
Annual Accounts
Start Date For Period Covered By Report 2013-02-26
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 2 March 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 24 October 2016
Annual Accounts 3 March 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 3 March 2017
Annual Accounts 9 March 2018
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Date Approval Accounts 9 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts 12 March 2014
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
8
Company Age

Closest Companies - by postcode