Company NameWest 4 Printers Limited
Company StatusDissolved
Company Number01144832
CategoryPrivate Limited Company
Incorporation Date12 November 1973(50 years, 5 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Louis Mark Samuels
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(17 years, 11 months after company formation)
Appointment Duration28 years, 1 month (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Aldridge Rise
New Malden
Surrey
KT3 5RJ
Director NameMrs Claire Sonie Samuels
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(17 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address104 Cleveland Road
Ealing
London
W13 0EL
Director NameGordon Harold Samuels
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(17 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Wheatlands
Heston
Hounslow
Middlesex
TW5 0SD
Director NameMs Joan Frances Scrivener
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(17 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 November 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address88 Wheatlands
Heston
Hounslow
Middlesex
TW5 0SB
Secretary NameMs Joan Frances Scrivener
NationalityBritish
StatusResigned
Appointed05 October 1991(17 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Wheatlands
Heston
Hounslow
Middlesex
TW5 0SB

Contact

Websitewww.west4printers.co.uk/
Email address[email protected]
Telephone020 89932304
Telephone regionLondon

Location

Registered AddressUnit 2 Roslin Square
Roslin Road
London
W3 8DH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

1000 at £1Mr L.m. Samuels
100.00%
Ordinary

Financials

Year2014
Net Worth£28,236
Cash£26,343
Current Liabilities£23,306

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
15 August 2019Application to strike the company off the register (1 page)
28 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(3 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Registered office address changed from Unit 2 Roslin Square Roslin Road London W3 8DH United Kingdom on 12 October 2012 (1 page)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
12 October 2012Registered office address changed from 8 Essex Place Chiswick London W4 5WT on 12 October 2012 (1 page)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
12 October 2012Registered office address changed from Unit 2 Roslin Square Roslin Road London W3 8DH United Kingdom on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 8 Essex Place Chiswick London W4 5WT on 12 October 2012 (1 page)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
3 November 2010Termination of appointment of Gordon Samuels as a director (1 page)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
3 November 2010Termination of appointment of Joan Scrivener as a secretary (1 page)
3 November 2010Termination of appointment of Joan Scrivener as a director (1 page)
3 November 2010Termination of appointment of Joan Scrivener as a secretary (1 page)
3 November 2010Termination of appointment of Gordon Samuels as a director (1 page)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 November 2010Termination of appointment of Joan Scrivener as a director (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2009Director's details changed for Gordon Harold Samuels on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr Louis Mark Samuels on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr Louis Mark Samuels on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Louis Mark Samuels on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Ms Joan Frances Scrivener on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Gordon Harold Samuels on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ms Joan Frances Scrivener on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Gordon Harold Samuels on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ms Joan Frances Scrivener on 6 November 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 October 2008Return made up to 05/10/08; full list of members (4 pages)
28 October 2008Return made up to 05/10/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 October 2007Return made up to 05/10/07; full list of members (2 pages)
8 October 2007Return made up to 05/10/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006Return made up to 05/10/06; full list of members (2 pages)
6 October 2006Return made up to 05/10/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005Return made up to 05/10/05; full list of members (2 pages)
5 October 2005Return made up to 05/10/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 September 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 October 2003Return made up to 05/10/03; full list of members (7 pages)
6 October 2003Return made up to 05/10/03; full list of members (7 pages)
30 October 2002Return made up to 05/10/02; full list of members (7 pages)
30 October 2002Return made up to 05/10/02; full list of members (7 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 November 2001Return made up to 05/10/01; full list of members (7 pages)
27 November 2001Return made up to 05/10/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 November 2000Return made up to 05/10/00; full list of members (7 pages)
14 November 2000Return made up to 05/10/00; full list of members (7 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
18 October 1999Return made up to 05/10/99; full list of members (7 pages)
18 October 1999Return made up to 05/10/99; full list of members (7 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 November 1997Return made up to 05/10/97; no change of members (4 pages)
7 November 1997Return made up to 05/10/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 October 1996Director resigned (1 page)
30 October 1996Return made up to 05/10/96; full list of members (6 pages)
30 October 1996Return made up to 05/10/96; full list of members (6 pages)
30 October 1996Director resigned (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 October 1995Return made up to 05/10/95; full list of members (6 pages)
31 October 1995Return made up to 05/10/95; full list of members (6 pages)
18 October 1992Return made up to 05/10/92; full list of members (5 pages)
18 October 1992Return made up to 05/10/92; full list of members (5 pages)