Company NameScottish & Westminster Communications Limited
Company StatusDissolved
Company Number03029107
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)
Previous NameWestminster Advocacy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 09 May 2000)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 09 May 2000)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameRichard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 May 2000)
RoleGroup Finance Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusClosed
Appointed30 July 1999(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 May 2000)
RoleGroup Finance Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Director NameAgnes Suzanne Marie Crompton Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address117 Erskine Hill
Hampstead Garden Suburb
London
NW11 6HU
Director NameKaren Elizabeth Newman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleLegal Assistant
Correspondence Address20 Acacia Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6QF
Secretary NameKaren Elizabeth Newman
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleLegal Assistant
Correspondence Address20 Acacia Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6QF
Director NameMichael Murray Evans
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 1997)
RolePublic Relations Consultant
Correspondence Address19 Thames Crescent
London
W4 2RU
Director NameLord Richard Oliver Faulkner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 1997)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address13 Wilton Crescent
Wimbledon
London
SW19 3QY
Secretary NameMichael Murray Evans
NationalityBritish
StatusResigned
Appointed09 March 1995(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 1997)
RolePublic Relations Consultant
Correspondence Address19 Thames Crescent
London
W4 2RU
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusResigned
Appointed02 July 1997(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 July 1999)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL

Location

Registered Address26 Finsbury Square
London
EC2A 1DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
12 November 1999Application for striking-off (1 page)
24 August 1999New secretary appointed;new director appointed (3 pages)
24 August 1999Secretary resigned (1 page)
6 April 1999Return made up to 06/03/99; full list of members (8 pages)
8 May 1998Return made up to 06/03/98; change of members (8 pages)
30 July 1997Secretary resigned;director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: metward chambers 109 cecil road enfield middlesex EN2 6TN (1 page)
30 July 1997New secretary appointed;new director appointed (3 pages)
30 July 1997New director appointed (3 pages)
30 July 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
8 November 1996Company name changed westminster advocacy LIMITED\certificate issued on 11/11/96 (2 pages)
20 October 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
25 March 1996Return made up to 06/03/96; full list of members (6 pages)
14 November 1995Registered office changed on 14/11/95 from: c/o messrs hutchinson 2ND floor,refuge house 9-10 river front,enfield middlesex EN1 3SZ (1 page)
6 April 1995Registered office changed on 06/04/95 from: cowley house little college street london SW1P 3XS (1 page)
20 March 1995Director resigned;new director appointed (3 pages)
20 March 1995Accounting reference date notified as 30/09 (1 page)
20 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 March 1995Ad 09/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)