Company NameWest One Solutions Ltd
Company StatusDissolved
Company Number01476409
CategoryPrivate Limited Company
Incorporation Date31 January 1980(44 years, 3 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)
Previous NameWest One Consultants Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNicholas St Clair Morgan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(19 years after company formation)
Appointment Duration3 years, 7 months (closed 01 October 2002)
RoleEnglish Solicitor
Correspondence AddressThe Firs
La Rue Delysee, St. Peter
Jersey
Channel Islands
JE3 7DT
Director NamePeter Anthony Barnes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1999(19 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 01 October 2002)
RoleEnglish Solicitor
Correspondence AddressClos De Hugh
La Rue Des Buttes, St. John
Jersey
Channel Islands
JE3 4EG
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusClosed
Appointed18 February 2000(20 years after company formation)
Appointment Duration2 years, 7 months (closed 01 October 2002)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameAnthony Sikpah
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 1994)
RoleManagement Consultant
Correspondence AddressPO Box 226
Accra
Foreign
Director NameJohn Robertson Birnie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 November 1998)
RoleConsultant
Correspondence Address29 Morton Road
London
N1 3BB
Secretary NameMr Louis Anyimadu
NationalityGhanaian
StatusResigned
Appointed31 December 1990(10 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 January 1991)
RoleCompany Director
Correspondence Address10 Scotts Road
London
E10 6LW
Secretary NameMr Peter Malmstrom
NationalityBritish
StatusResigned
Appointed15 January 1991(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 October 1994)
RoleManagement Consultant
Correspondence Address9b East Haven
London
E8
Director NameJames Robertson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1993)
RoleConsultant
Correspondence Address350 Kilburn High Road
London
NW6 2QJ
Director NameSukhwinder Bhandari
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 1998)
RoleMarketing Director
Correspondence AddressFlat 2
46 Brownlow Road
London
NW11 2DE
Secretary NameJames Harrison
NationalityBritish
StatusResigned
Appointed29 September 1994(14 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 1997)
RoleSecretary
Correspondence Address99b Marlborough Road
Bowes Park
London
N22 4NL
Secretary NameJohn Robertson Birnie
NationalityBritish
StatusResigned
Appointed15 March 1997(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address29 Morton Road
London
N1 3BB
Director NameJames William Birnie
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address20 Roughdown Road
Hemel Hempstead
Hertfordshire
HP3 9AX
Secretary NameTony Ferguson
NationalityBritish
StatusResigned
Appointed01 November 1997(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 November 1998)
RoleCompany Director
Correspondence AddressFlat 1 14 Kennington Park Place
London
SE11 4AS
Director NameSukhwinder Bhandari
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(18 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bassett Gardens
Isleworth
Middlesex
TW7 4QZ
Director NameMr Arvindray Patel
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(18 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 February 1999)
RoleAccountant
Correspondence Address3 Cedarland Terrace
Copse Hill Wimbledon
London
SW20 0NB
Secretary NameMr Arvindray Patel
NationalityBritish
StatusResigned
Appointed20 November 1998(18 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 1998)
RoleAccountant
Correspondence Address3 Cedarland Terrace
Copse Hill Wimbledon
London
SW20 0NB
Director NameMrs Vanita Patel
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(19 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 November 1999)
RoleCompany Director
Correspondence Address3 Cedarland Terrace
Copse Hill Wimbledon
London
SW20 0NB
Secretary NameChancery Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1999(19 years after company formation)
Appointment Duration1 year (resigned 18 February 2000)
Correspondence AddressEast Asia Chambers
PO Box 901 Road Town
Tortola
British Virgin Islands
Foreign

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£390,486
Cash£81,593
Current Liabilities£113,144

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
22 April 2002Application for striking-off (1 page)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(7 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (1 page)
2 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: 2 montview court 310 friern barnet lane wheastone london N20 0YZ (1 page)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
21 February 2000Registered office changed on 21/02/00 from: 142X clock tower road isleworth middlesex TW7 6DT (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
18 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Company name changed west one consultants LTD\certificate issued on 16/12/99 (2 pages)
3 December 1999Director resigned (1 page)
17 August 1999Return made up to 31/12/98; full list of members; amend (6 pages)
2 August 1999Ad 20/06/99--------- £ si 80000@1=80000 £ ic 151305/231305 (2 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
4 March 1999Return made up to 31/12/98; full list of members (5 pages)
24 February 1999New director appointed (3 pages)
24 February 1999Director resigned (1 page)
24 February 1999New secretary appointed (2 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New secretary appointed;new director appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
24 September 1998Registered office changed on 24/09/98 from: the linen hall 162-168 regent street london W1R 5TB (1 page)
22 September 1998Director resigned (1 page)
23 February 1998New secretary appointed (2 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997Secretary resigned (1 page)
12 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
28 April 1997Return made up to 31/12/96; no change of members (4 pages)
21 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
17 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Ad 01/03/95--------- £ si 131991@1=131991 £ ic 19314/151305 (2 pages)
14 November 1995Nc inc already adjusted 01/03/95 (1 page)
10 October 1995£ nc 100000/250000 06/10/95 (1 page)