Company NameWest Ex (Europe) Limited
DirectorsAlbert Andrew Poggio and David John Rosedon
Company StatusDissolved
Company Number01159443
CategoryPrivate Limited Company
Incorporation Date6 February 1974(50 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Albert Andrew Poggio
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 The Old House
Manor Place Manor Park
Chislehurst
Kent
BR7 5QJ
Director NameMr David John Rosedon
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address46 Blenheim Drive
Welling
Kent
DA16 3LY
Secretary NameMrs Beverley Ann Black
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address13 Brasted Close
Bexleyheath
Kent
DA6 8HU

Location

Registered AddressDiamond & Uzzaman
25 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 July 1997Dissolved (1 page)
29 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 1996Liquidators statement of receipts and payments (5 pages)
17 February 1996Registered office changed on 17/02/96 from: c/o diamonds 25 longford street london NW1 3NY (1 page)
30 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 November 1995Appointment of a voluntary liquidator (2 pages)
1 November 1995Registered office changed on 01/11/95 from: c/o cooper young kirkdale house kirkdale road leytonstone london E11 1HP (1 page)
6 July 1995Registered office changed on 06/07/95 from: 415/417 high street stratford london E15 4QZ (1 page)
19 June 1995Particulars of mortgage/charge (4 pages)
7 May 1992Company name changed ryca supply co. LIMITED\certificate issued on 08/05/92 (2 pages)