Company NameWestern Electronics (Europe) Ltd.
DirectorVijay Kumar Bajaj
Company StatusDissolved
Company Number02592223
CategoryPrivate Limited Company
Incorporation Date15 March 1991(33 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Vijay Kumar Bajaj
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 St Marys View St Leonards Avenue
Kenton
Harrow
Middlesex
HA3 8EJ
Secretary NameReshma Puri Bajaj
NationalityBritish
StatusCurrent
Appointed15 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address4 St Marys View St Leonards Avenue
Kenton
Harrow
Middlesex
HA3 8EJ
Director NameMr Arun Raj Kakaria
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address324 Addison House
London
NW8 9EL
Secretary NameMr Vijay Kumar Bajaj
NationalityBritish
StatusResigned
Appointed15 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address324 Addison House
London
NW8 9EL
Secretary NameLal Devi Bajaj
NationalityBritish
StatusResigned
Appointed15 April 1991(1 month after company formation)
Appointment Duration11 months (resigned 15 March 1992)
RoleSecretary
Correspondence Address23 Northwick Circle
Kenton
Harrow
Middlesex
HA3 0DY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 March 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressValentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 May 2001Dissolved (1 page)
8 February 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Statement of affairs (5 pages)
2 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 1999Appointment of a voluntary liquidator (1 page)
20 August 1999Registered office changed on 20/08/99 from: 302-308 preston road harrow middlesex HA3 0QP (1 page)
6 April 1999Return made up to 15/03/99; no change of members (4 pages)
23 April 1998Return made up to 15/03/98; full list of members (6 pages)
18 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 June 1997Return made up to 15/03/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 June 1996Accounts for a small company made up to 31 March 1995 (8 pages)
18 March 1996Return made up to 15/03/96; full list of members (6 pages)
27 March 1995Secretary's particulars changed (2 pages)
27 March 1995Director's particulars changed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: unit 34, silicone business centre 26/28., wadsworth road,e, perivale, middlesex,UB6 7JZ. (1 page)
27 March 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 1991Incorporation (15 pages)