Company NameLondon West One Limited
Company StatusDissolved
Company Number02111696
CategoryPrivate Limited Company
Incorporation Date17 March 1987(37 years ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)
Previous NameNormand West One Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anton Clive Jeary
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 13 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Secretary NameInchcape UK Corporate Management Limited (Corporation)
StatusClosed
Appointed23 July 2007(20 years, 4 months after company formation)
Appointment Duration1 year (closed 13 August 2008)
Correspondence AddressSuite 3 Rushmoor Court Croxley
Business Park Hatters Lane
Watford
Hertfordshire
WD18 8PY
Director NameInchcape Corporate Services Limited (Corporation)
StatusClosed
Appointed11 October 2007(20 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 13 August 2008)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameJames Charles Farmer
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 1995)
RoleCommercial Director
Correspondence AddressRustlings
128 Brox Road
Ottershaw
Surrey
KT16 0LG
Director NameThomas Stanley Mitchell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 1995)
RoleOperations Director
Correspondence Address29 The Moorings
Hindhead
Surrey
GU26 6SD
Director NameMatthew William Stuart
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 1994)
RoleSales Director
Correspondence Address257 Lauderdale Mansions
Maida Vale
London
W9 1LZ
Director NameWilliam Struan Ferguson Wiley
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 1995)
RoleChairman/Chief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory
Withcall
Louth
Lincolnshire
LN11 9RL
Secretary NameMichael Mansbridge
NationalityBritish
StatusResigned
Appointed12 December 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address9 Linden Drive
Chalfont Heights
Chalfont St Peter
Buckinghamshire
SL9 9UP
Director NameMr Stewart Phillips
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 1996)
RoleAftersales Director
Correspondence Address117 Kenilworth Crescent
Enfield
Middx
EN1 3RG
Director NameMr Richard Terence Palmer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(7 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 February 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLittlethorpe
Cleeve Road
Goring
RG8 9BJ
Director NameMs Ann Chrisette Wilson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(7 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 February 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Kingswood Ridgemount Road
Sunningdale
Berkshire
SL5 9RW
Secretary NameMr Mark Derrick Beacham
NationalityBritish
StatusResigned
Appointed31 July 1994(7 years, 4 months after company formation)
Appointment Duration12 years, 12 months (resigned 23 July 2007)
RoleCS
Correspondence Address11 Austwick Lane
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2DR
Director NameMr Connor McCormack
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(19 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew College House
Alchester Road
Chesterton
Oxfordshire
OX26 1UN
Director NameMr Martin Peter Wheatley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(19 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 October 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS

Location

Registered AddressSuite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 January 2008Application for striking-off (1 page)
27 October 2007New director appointed (2 pages)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
9 August 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
1 August 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (1 page)
4 July 2007Registered office changed on 04/07/07 from: craigmore house remenham hill henley on thames oxfordshire RG9 3EP (1 page)
3 March 2007Director resigned (1 page)
3 March 2007New director appointed (4 pages)
3 March 2007Director resigned (1 page)
3 March 2007New director appointed (4 pages)
3 March 2007New director appointed (5 pages)
13 December 2006Return made up to 12/12/06; full list of members (2 pages)
30 June 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
14 December 2005Return made up to 12/12/05; full list of members (2 pages)
28 June 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
10 January 2005Return made up to 12/12/04; no change of members (4 pages)
24 June 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
22 December 2003Return made up to 12/12/03; full list of members (5 pages)
23 June 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
18 December 2002Return made up to 12/12/02; no change of members (4 pages)
13 August 2002Registered office changed on 13/08/02 from: abbey road park royal london NW10 7RY (1 page)
4 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
26 July 2002Director's particulars changed (1 page)
18 December 2001Return made up to 12/12/01; no change of members (4 pages)
2 July 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
19 December 2000Return made up to 12/12/00; full list of members (5 pages)
29 June 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
23 December 1999Return made up to 12/12/99; no change of members (5 pages)
25 June 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
16 December 1998Return made up to 12/12/98; full list of members (6 pages)
8 December 1998225 (1 page)
20 November 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
23 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
9 July 1998Director's particulars changed (1 page)
18 December 1997Return made up to 12/12/97; full list of members (6 pages)
24 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
17 December 1996Return made up to 12/12/96; no change of members (5 pages)
11 December 1996Director resigned (1 page)
25 July 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
15 December 1995Return made up to 12/12/95; no change of members (12 pages)
11 August 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
10 August 1995Company name changed normand west one LIMITED\certificate issued on 11/08/95 (4 pages)
20 July 1995Secretary's particulars changed (4 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995Director resigned (4 pages)