Company NameWestminster & Overseas Investments Limited
Company StatusDissolved
Company Number00353044
CategoryPrivate Limited Company
Incorporation Date16 May 1939(85 years ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Alka Desaur
NationalityBritish
StatusClosed
Appointed06 May 1999(60 years after company formation)
Appointment Duration12 years, 5 months (closed 18 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Oatlands Drive
Weybridge
Surrey
KT13 9NA
Director NameMr Michael Howard Scott
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(70 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 18 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Elmwood Avenue
Kenton
Harrow
Middlesex
HA3 0AN
Director NameAnna Maria Fargion
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(52 years, 10 months after company formation)
Appointment Duration16 years (resigned 29 February 2008)
RoleSecretary
Correspondence AddressVia Vecchia Faentina 37
Caldine-Fiesole (Fi)
Tuscany
50010
Director NameBruno Riccardo Fargion
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(52 years, 10 months after company formation)
Appointment Duration18 years (resigned 20 March 2010)
RoleEngineer
Correspondence AddressVia Vecchia Faentina 37
Caldine-Fiesole (Fi)
Florence
50010
Director NameMr David Fargion
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(52 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RoleEngineer
Correspondence AddressVia Belisavio Vinta No 1
Firenze 50125
Foreign
Secretary NameAnna Maria Fargion
NationalityBritish
StatusResigned
Appointed01 March 1992(52 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressVia Vecchia Faentina 37
Caldine-Fiesole (Fi)
Tuscany
50010
Director NameCivil Engineer Antonio Acanfora
Date of BirthAugust 1925 (Born 98 years ago)
NationalityItalian
StatusResigned
Appointed03 November 1992(53 years, 6 months after company formation)
Appointment Duration8 years (resigned 20 November 2000)
RoleConsulting Engineer
Correspondence AddressVia Campodimele 79
00189 Roma
Foreign
Director NameRichard Clive Fargion
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(55 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 1996)
RoleCompany Director
Correspondence Address167 Battersea Rise
London
Sw11
Director NameMarisa Phillips
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(56 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 October 2009)
RoleBarriser
Country of ResidenceEngland
Correspondence AddressDane Court 6 Kidderpore Avenue
London
NW3 7SP
Director NameDr Valerie Fargion
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(58 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 October 2009)
RoleProfessor
Correspondence AddressVia Imprunetana Per Pozzolatico 17
Impruneta 50023
Tuscany Italy
Foreign
Director NameMrs Alka Desaur
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(60 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 October 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Oatlands Drive
Weybridge
Surrey
KT13 9NA
Director NameRichard Clive Fargion
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(61 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 October 2009)
RoleCompany Director
Correspondence Address69 Bath Road
Hounslow
Middlesex
TW3 3BN
Secretary NameGreystone House Registrars Limited (Corporation)
StatusResigned
Appointed01 February 1996(56 years, 9 months after company formation)
Appointment Duration5 years (resigned 28 February 2001)
Correspondence Address107 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN

Location

Registered Address107 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Financials

Year2014
Turnover£10,229
Net Worth£57,102
Cash£3,790
Current Liabilities£1,175

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Termination of appointment of Valerie Fargion as a director (1 page)
12 April 2011Termination of appointment of Richard Fargion as a director (1 page)
12 April 2011Termination of appointment of Valerie Fargion as a director (1 page)
12 April 2011Termination of appointment of Marisa Phillips as a director (1 page)
12 April 2011Termination of appointment of Marisa Phillips as a director (1 page)
12 April 2011Termination of appointment of Richard Fargion as a director (1 page)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 10,000
(6 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 10,000
(6 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 10,000
(6 pages)
1 April 2010Termination of appointment of Bruno Fargion as a director (1 page)
1 April 2010Termination of appointment of Bruno Fargion as a director (1 page)
30 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
23 March 2010Appointment of Mr Michael Howard Scott as a director (2 pages)
23 March 2010Appointment of Mr Michael Howard Scott as a director (2 pages)
4 November 2009Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 4 November 2009 (1 page)
23 March 2009Return made up to 01/03/09; full list of members (4 pages)
23 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 March 2008Appointment Terminated Director anna fargion (1 page)
31 March 2008Appointment terminated director anna fargion (1 page)
10 March 2008Return made up to 01/03/08; full list of members (5 pages)
10 March 2008Return made up to 01/03/08; full list of members (5 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 01/03/07; full list of members (3 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 01/03/07; full list of members (3 pages)
6 March 2006Return made up to 01/03/06; full list of members (3 pages)
6 March 2006Return made up to 01/03/06; full list of members (3 pages)
25 October 2005Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page)
13 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 April 2005Return made up to 01/03/05; full list of members (3 pages)
21 April 2005Return made up to 01/03/05; full list of members (3 pages)
20 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 August 2004Registered office changed on 16/08/04 from: 69 bath road hounslow middlesex TW3 3BN (1 page)
16 August 2004Registered office changed on 16/08/04 from: 69 bath road hounslow middlesex TW3 3BN (1 page)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 March 2004Return made up to 01/03/04; full list of members (8 pages)
15 March 2004Return made up to 01/03/04; full list of members (8 pages)
11 March 2003Return made up to 01/03/03; full list of members (8 pages)
11 March 2003Return made up to 01/03/03; full list of members (8 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 March 2002Return made up to 01/03/02; full list of members (7 pages)
14 March 2002Return made up to 01/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 June 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 June 2001Return made up to 01/03/01; full list of members (8 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
24 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
24 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
25 February 2000Return made up to 01/03/00; full list of members (8 pages)
25 February 2000Return made up to 01/03/00; full list of members (8 pages)
29 October 1999Full accounts made up to 30 June 1999 (13 pages)
29 October 1999Full accounts made up to 30 June 1999 (13 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Full accounts made up to 30 June 1998 (13 pages)
21 April 1999Full accounts made up to 30 June 1998 (13 pages)
23 February 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 February 1999Return made up to 01/03/99; full list of members (8 pages)
13 March 1998New director appointed (1 page)
13 March 1998New director appointed (1 page)
19 February 1998Return made up to 01/03/98; full list of members (6 pages)
19 February 1998Return made up to 01/03/98; full list of members (6 pages)
17 November 1997Full accounts made up to 30 June 1997 (11 pages)
17 November 1997Full accounts made up to 30 June 1997 (11 pages)
6 March 1997Return made up to 01/03/97; full list of members (6 pages)
6 March 1997Return made up to 01/03/97; full list of members
  • 363(287) ‐ Registered office changed on 06/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1997Particulars of mortgage/charge (4 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (4 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
24 October 1996Full accounts made up to 30 June 1996 (11 pages)
24 October 1996Full accounts made up to 30 June 1996 (11 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Director resigned (1 page)
5 March 1996Return made up to 01/03/96; full list of members (5 pages)
5 March 1996Return made up to 01/03/96; full list of members (5 pages)
7 February 1996New secretary appointed (2 pages)
7 February 1996Secretary resigned (1 page)
28 January 1996Full accounts made up to 30 June 1995 (11 pages)
28 January 1996Full accounts made up to 30 June 1995 (11 pages)
11 May 1995Return made up to 01/03/95; full list of members (5 pages)
11 May 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1995New director appointed (2 pages)