Company NameWest Six Media Limited
Company StatusDissolved
Company Number02914257
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)
Dissolution Date17 July 2012 (11 years, 9 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 NameLesley Ann Nicholls
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1994(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address11 Gaunts Road
Pawlett
Bridgwater
Somerset
TA6 4SF
Secretary NameMr James Keith Reynolds
NationalityBritish
StatusClosed
Appointed01 January 2004(9 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Langford Green
Champion Hill
London
SE5 8BX
Secretary NameMr James Keith Reynolds
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Langford Green
Champion Hill
London
SE5 8BX
Secretary NameMichael David Nicholas
NationalityBritish
StatusResigned
Appointed22 March 1995(11 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address11 Gaunts Road
Pawlett
Bridgwater
Somerset
TA6 4SF

Location

Registered AddressC/O Keith Reynolds Associates 135
Bermondsey Street
London
SE1 3UW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Lesley Ann Nicholls
100.00%
Ordinary

Financials

Year2014
Net Worth£8,455
Cash£8,896
Current Liabilities£898

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(4 pages)
18 May 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Director's details changed for Lesley Ann Nicholls on 30 March 2010 (2 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Lesley Ann Nicholls on 30 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 April 2009Registered office changed on 15/04/2009 from 135 bermondsey street london SE1 3UW (1 page)
15 April 2009Return made up to 30/03/09; full list of members (3 pages)
15 April 2009Return made up to 30/03/09; full list of members (3 pages)
15 April 2009Registered office changed on 15/04/2009 from 135 bermondsey street london SE1 3UW (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Return made up to 30/03/08; full list of members (3 pages)
13 May 2008Return made up to 30/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 30/03/07; full list of members (2 pages)
24 April 2007Return made up to 30/03/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 June 2006Return made up to 30/03/06; full list of members (6 pages)
13 June 2006Return made up to 30/03/06; full list of members (6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 May 2005Return made up to 30/03/05; full list of members (6 pages)
24 May 2005Return made up to 30/03/05; full list of members (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 April 2004Return made up to 30/03/04; full list of members (7 pages)
3 March 2004New secretary appointed (1 page)
3 March 2004New secretary appointed (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 April 2003Return made up to 30/03/03; full list of members (6 pages)
23 April 2003Return made up to 30/03/03; full list of members (6 pages)
20 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
20 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
20 May 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
(6 pages)
20 May 2002Return made up to 30/03/02; full list of members (6 pages)
8 April 2002Registered office changed on 08/04/02 from: 4 scott's sufferance wharf 1 mill street london SE1 2DE (1 page)
8 April 2002Registered office changed on 08/04/02 from: 4 scott's sufferance wharf 1 mill street london SE1 2DE (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
20 April 2001Return made up to 30/03/01; full list of members (6 pages)
20 April 2001Return made up to 30/03/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
6 April 2000Return made up to 30/03/99; full list of members (6 pages)
6 April 2000Return made up to 30/03/99; full list of members (6 pages)
6 April 2000Return made up to 30/03/00; full list of members (6 pages)
6 March 2000Return made up to 30/03/98; full list of members (6 pages)
6 March 2000Return made up to 30/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Registered office changed on 26/01/00 from: 505 butlers wharf 45 curlew street london SE1 2ND (1 page)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
26 January 2000Registered office changed on 26/01/00 from: 505 butlers wharf 45 curlew street london SE1 2ND (1 page)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
6 May 1997Return made up to 30/03/97; no change of members (4 pages)
6 May 1997Return made up to 30/03/97; no change of members (4 pages)
26 March 1997Full accounts made up to 31 March 1996 (7 pages)
26 March 1997Full accounts made up to 31 March 1996 (7 pages)
15 May 1996Return made up to 30/03/96; no change of members (4 pages)
15 May 1996Return made up to 30/03/96; no change of members
  • 363(287) ‐ Registered office changed on 15/05/96
(4 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 April 1995Return made up to 30/03/95; full list of members (6 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Return made up to 30/03/95; full list of members (6 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)