Company NameWestminster Crest Limited
Company StatusDissolved
Company Number03054057
CategoryPrivate Limited Company
Incorporation Date5 May 1995(29 years ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew George Prince
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address369a Archway Road
Highgate
London
N6 4EJ
Director NameHoward Vilka
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Laurel Way
Malford Grove South Woodford
London
E18 2UA
Secretary NameAndrew George Prince
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address369a Archway Road
Highgate
London
N6 4EJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressGibson House
800 High Road
London
N17 0DH
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2001First Gazette notice for compulsory strike-off (1 page)
29 August 2000Return made up to 05/05/00; full list of members (6 pages)
16 November 1999Full accounts made up to 31 December 1998 (10 pages)
7 July 1999Return made up to 05/05/99; full list of members (6 pages)
27 January 1999Director's particulars changed (1 page)
1 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 May 1997 (6 pages)
15 June 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
21 May 1998Return made up to 05/05/98; full list of members (6 pages)
17 March 1998Ad 09/04/97--------- £ si 998@1 (2 pages)
17 March 1998Return made up to 05/05/97; full list of members; amend (6 pages)
22 August 1997Accounts for a small company made up to 31 May 1996 (7 pages)
30 May 1997Return made up to 05/05/97; full list of members (6 pages)
21 April 1997Ad 09/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1996Return made up to 05/05/96; full list of members (5 pages)
31 July 1995Director resigned;new director appointed (2 pages)
31 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
31 July 1995Registered office changed on 31/07/95 from: international house 31 church road hendon london NW4 4EB (1 page)
5 May 1995Incorporation (22 pages)