Company NameWest One Laboratories Limited
Company StatusDissolved
Company Number02525390
CategoryPrivate Limited Company
Incorporation Date25 July 1990(33 years, 9 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)
Previous NameTigerglen Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnand Chand Burman
Date of BirthMay 1952 (Born 72 years ago)
NationalityIndian
StatusClosed
Appointed14 December 2002(12 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 06 December 2011)
RoleCompany Director
Correspondence Address11 Gloucester Gate
London
NW1 4HG
Secretary NameAnand Chand Burman
NationalityIndian
StatusClosed
Appointed14 December 2002(12 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 06 December 2011)
RoleCompany Director
Correspondence Address11 Gloucester Gate
London
NW1 4HG
Secretary NameSandeep Jaswal
NationalityBritish
StatusClosed
Appointed01 September 2009(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 06 December 2011)
RoleCompany Director
Correspondence Address48 Castelnau
Barnes
SW12 9EX
Director NameMr Sidharth Burman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 December 1991)
RoleSr Mananger Representative
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
71 Park Street
London
W1K 7HN
Director NameAlastair Robert Mayou Milne
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(12 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 December 2002)
RoleSolicitor
Correspondence Address8 Yewstone Court
23 Rickmansworth Road
Watford
Hertfordshire
WD18 7HJ
Secretary NameAlastair Robert Mayou Milne
NationalityBritish
StatusResigned
Appointed24 July 1991(12 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 December 2002)
RoleCompany Director
Correspondence Address8 Yewstone Court
23 Rickmansworth Road
Watford
Hertfordshire
WD18 7HJ
Director NameMrs Indira Burman
Date of BirthMay 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed09 December 1991(1 year, 4 months after company formation)
Appointment Duration11 years (resigned 14 December 2002)
RoleHousewife
Correspondence Address71d Park Street
London
N1Y 3HB
Director NameMr David Islwyn Barrett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridge Square
Farnham
Surrey
GU9 7QR
Secretary NameMr David Islwyn Barrett
NationalityBritish
StatusResigned
Appointed24 February 2003(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridge Square
Farnham
Surrey
GU9 7QR
Director NameNabhajit Mukhopadyay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(13 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address10 Fletchers Field
Liphook
Hampshire
GU30 7ES
Secretary NameNabhajit Mukhopadyay
NationalityBritish
StatusResigned
Appointed25 June 2004(13 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address10 Fletchers Field
Liphook
Hampshire
GU30 7ES

Location

Registered Address55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Voluntary strike-off action has been suspended (1 page)
25 May 2011Voluntary strike-off action has been suspended (1 page)
16 September 2010Voluntary strike-off action has been suspended (1 page)
16 September 2010Voluntary strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (2 pages)
17 June 2010Application to strike the company off the register (2 pages)
16 January 2010Termination of appointment of Nabhajit Mukhopadyay as a secretary (1 page)
16 January 2010Appointment of Sandeep Jaswal as a secretary (1 page)
16 January 2010Termination of appointment of Nabhajit Mukhopadyay as a director (1 page)
16 January 2010Appointment of Sandeep Jaswal as a secretary (1 page)
16 January 2010Termination of appointment of Nabhajit Mukhopadyay as a director (1 page)
16 January 2010Termination of appointment of Nabhajit Mukhopadyay as a secretary (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
4 December 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
4 December 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Registered office changed on 11/08/2008 from 55 park lane london W1K 1NA (1 page)
11 August 2008Registered office changed on 11/08/2008 from 55 park lane london W1K 1NA (1 page)
30 May 2008Registered office changed on 30/05/2008 from lion court farnham road bordon hampshire GU35 0NF (1 page)
30 May 2008Registered office changed on 30/05/2008 from lion court farnham road bordon hampshire GU35 0NF (1 page)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
27 May 2008Accounts made up to 31 July 2007 (1 page)
11 September 2007Return made up to 10/07/07; full list of members (3 pages)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Return made up to 10/07/07; full list of members (3 pages)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Accounts made up to 31 July 2006 (1 page)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
20 September 2006Accounts made up to 31 July 2005 (1 page)
20 September 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
7 August 2006Return made up to 10/07/06; full list of members (7 pages)
7 August 2006Return made up to 10/07/06; full list of members (7 pages)
12 September 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
12 September 2005Accounts made up to 31 July 2004 (1 page)
27 July 2005Return made up to 10/07/05; full list of members (7 pages)
27 July 2005Return made up to 10/07/05; full list of members (7 pages)
20 September 2004Return made up to 10/07/04; full list of members (7 pages)
20 September 2004Return made up to 10/07/04; full list of members (7 pages)
20 September 2004New secretary appointed;new director appointed (2 pages)
20 September 2004New secretary appointed;new director appointed (2 pages)
31 August 2004Secretary resigned;director resigned (1 page)
31 August 2004Secretary resigned;director resigned (1 page)
18 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
18 March 2004Accounts made up to 31 July 2003 (1 page)
7 August 2003Return made up to 10/07/03; full list of members (7 pages)
7 August 2003Return made up to 10/07/03; full list of members (7 pages)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Accounts made up to 31 July 2002 (1 page)
1 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
9 March 2003Secretary resigned;director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Secretary resigned;director resigned (1 page)
9 March 2003Director resigned (1 page)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 August 2002Return made up to 10/07/02; full list of members (7 pages)
6 August 2002Return made up to 10/07/02; full list of members (7 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
5 June 2002Accounts made up to 31 July 2001 (1 page)
10 September 2001Amended accounts made up to 31 July 2000 (7 pages)
10 September 2001Amended accounts made up to 31 July 2000 (7 pages)
18 July 2001Return made up to 10/07/01; full list of members (6 pages)
18 July 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(6 pages)
16 May 2001Accounts made up to 31 July 2000 (1 page)
16 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
12 September 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2000Return made up to 12/07/00; full list of members (6 pages)
18 July 2000Full accounts made up to 31 July 1999 (10 pages)
18 July 2000Full accounts made up to 31 July 1999 (10 pages)
3 September 1999Return made up to 12/07/99; no change of members (4 pages)
3 September 1999Return made up to 12/07/99; no change of members (4 pages)
1 June 1999Accounts for a dormant company made up to 31 July 1998 (6 pages)
1 June 1999Accounts made up to 31 July 1998 (6 pages)
20 July 1998Return made up to 12/07/98; no change of members (4 pages)
20 July 1998Return made up to 12/07/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 July 1997 (12 pages)
1 June 1998Full accounts made up to 31 July 1997 (12 pages)
21 August 1997Return made up to 12/07/97; full list of members (6 pages)
21 August 1997Return made up to 12/07/97; full list of members (6 pages)
12 March 1997Full accounts made up to 31 July 1996 (10 pages)
12 March 1997Full accounts made up to 31 July 1996 (10 pages)
18 July 1996Return made up to 12/07/96; no change of members (4 pages)
18 July 1996Return made up to 12/07/96; no change of members (4 pages)
2 June 1996Accounts for a small company made up to 31 July 1995 (10 pages)
2 June 1996Accounts for a small company made up to 31 July 1995 (10 pages)
17 July 1995Return made up to 13/07/95; no change of members (4 pages)
17 July 1995Return made up to 13/07/95; no change of members (4 pages)
5 June 1995Full accounts made up to 31 July 1994 (12 pages)
5 June 1995Full accounts made up to 31 July 1994 (12 pages)