Company NameSME Westhill Limited
Company StatusDissolved
Company Number03160837
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)
Previous NameSME (Westhill) Limited

Business Activity

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

Directors

Secretary NameKatharine Anne Osinska
NationalityBritish
StatusClosed
Appointed20 February 1996(1 day after company formation)
Appointment Duration8 years, 1 month (closed 30 March 2004)
RoleCompany Director
Correspondence Address54 Robinson Road
Colliers Wood
London
SW17 9DW
Director NameDavid Channing Richardson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2003(7 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 30 March 2004)
RoleConsultant
Correspondence AddressFlat B 6 Hanley Road
London
N4 3DR
Director NameDavid Adrian Obrart
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(1 day after company formation)
Appointment Duration7 years, 3 months (resigned 07 June 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address59 St Martins Lane
London
WC2N 4JS
Director NameDavid Channing Richardson
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1996(1 day after company formation)
Appointment Duration4 years, 12 months (resigned 14 February 2001)
RoleCompany Director
Correspondence Address59 Saint Martins Lane
London
WC2N 4JS
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressSt Martins House
59 St Martins Lane
London
WC2N 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
5 November 2003Application for striking-off (1 page)
15 June 2003Director resigned (1 page)
15 June 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003Return made up to 19/02/03; full list of members (6 pages)
2 May 2002Return made up to 19/02/02; full list of members (6 pages)
2 May 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Return made up to 19/02/01; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 March 2000Return made up to 19/02/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
8 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 March 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1998Return made up to 19/02/98; no change of members
  • 363(287) ‐ Registered office changed on 24/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997Return made up to 19/02/97; full list of members (6 pages)
27 April 1997New director appointed (2 pages)
20 August 1996Company name changed sme (westhill) LIMITED\certificate issued on 21/08/96 (2 pages)
28 February 1996Company name changed sme corporation finance LIMITED\certificate issued on 29/02/96 (2 pages)
19 February 1996Incorporation (10 pages)