Company NameWestern International Limited
Company StatusDissolved
Company Number03237832
CategoryPrivate Limited Company
Incorporation Date14 August 1996(27 years, 8 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NamePanayiotis Andreas Artemiou
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 Firs Park Avenue
Winchmore Hill
Middlesex
N21 2PR
Secretary NameMaroulla Artemiou
NationalityBritish
StatusClosed
Appointed14 August 1996(same day as company formation)
RoleSecretary
Correspondence Address31 Firs Park Avenue
Winchmore Hill
London
N21 2PR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address841 Forest Road
Walthamstow
London
Middlesex
E17 4AT
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
19 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 April 1999Voluntary strike-off action has been suspended (1 page)
5 January 1999First Gazette notice for voluntary strike-off (1 page)
24 November 1998Application for striking-off (1 page)
23 October 1998Return made up to 14/08/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
21 August 1997Return made up to 14/08/97; full list of members (6 pages)
14 January 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
30 August 1996Secretary resigned (2 pages)
30 August 1996New secretary appointed (1 page)
30 August 1996New director appointed (1 page)
30 August 1996Registered office changed on 30/08/96 from: 372 old street london EC1V 9LT (1 page)
30 August 1996Director resigned (2 pages)
14 August 1996Incorporation (12 pages)