Company NameWestel Publishing Limited
Company StatusDissolved
Company Number03264334
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 7 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NameWestel Publications Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stewart Lee
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1996(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address10 Alderwood Mews
Hadley Wood
Herts
EN4 0ED
Secretary NameEleanor Lee
NationalityBritish
StatusClosed
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 The Avenue
Radlett
Hertfordshire
WD7 7DQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address5th Floor
31 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2010Registered office address changed from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 19 March 2010 (1 page)
19 March 2010Registered office address changed from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 19 March 2010 (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Accounts made up to 31 October 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
16 December 2008Return made up to 16/10/08; full list of members (3 pages)
16 December 2008Return made up to 16/10/08; full list of members (3 pages)
24 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
24 April 2008Accounts made up to 31 October 2007 (1 page)
11 February 2008Return made up to 16/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2008Return made up to 16/10/07; no change of members (6 pages)
6 September 2007Accounts made up to 31 October 2006 (1 page)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
6 December 2006Return made up to 16/10/06; full list of members (2 pages)
6 December 2006Return made up to 16/10/06; full list of members (2 pages)
5 September 2006Accounts made up to 31 October 2005 (1 page)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
27 October 2005Return made up to 16/10/05; full list of members (6 pages)
27 October 2005Return made up to 16/10/05; full list of members (6 pages)
30 August 2005Accounts made up to 31 October 2004 (1 page)
30 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 November 2004Return made up to 16/10/04; full list of members (6 pages)
10 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
7 December 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2003Return made up to 16/10/03; full list of members (6 pages)
7 December 2003Accounts made up to 31 October 2003 (1 page)
27 August 2003Accounts made up to 31 October 2002 (1 page)
27 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
31 October 2002Return made up to 16/10/02; full list of members (6 pages)
31 October 2002Return made up to 16/10/02; full list of members (6 pages)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
2 January 2002Return made up to 16/10/01; full list of members (6 pages)
2 January 2002Return made up to 16/10/01; full list of members (6 pages)
30 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
30 August 2001Accounts made up to 31 October 2000 (1 page)
25 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2000Return made up to 16/10/00; full list of members (6 pages)
1 September 2000Accounts made up to 31 October 1999 (2 pages)
1 September 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
2 August 2000Registered office changed on 02/08/00 from: foster house maxwell road borehamwood hertfordshire WD6 1JB (1 page)
2 August 2000Registered office changed on 02/08/00 from: foster house maxwell road borehamwood hertfordshire WD6 1JB (1 page)
21 October 1999Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Return made up to 16/10/99; full list of members (6 pages)
31 August 1999Accounts made up to 31 October 1998 (2 pages)
31 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
13 October 1998Return made up to 16/10/98; no change of members (4 pages)
13 October 1998Return made up to 16/10/98; no change of members (4 pages)
18 June 1998Accounts made up to 31 October 1997 (2 pages)
18 June 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1998Return made up to 16/10/97; full list of members (6 pages)
7 May 1998Return made up to 16/10/97; full list of members (6 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
8 November 1996Registered office changed on 08/11/96 from: 23 the avenue radlett hertfordshire WD7 7DQ (1 page)
8 November 1996Registered office changed on 08/11/96 from: 23 the avenue radlett hertfordshire WD7 7DQ (1 page)
3 November 1996Memorandum and Articles of Association (11 pages)
3 November 1996Memorandum and Articles of Association (11 pages)
30 October 1996Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996Registered office changed on 30/10/96 from: international house 31 church road hendon london NW4 4EB (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Registered office changed on 30/10/96 from: international house 31 church road hendon london NW4 4EB (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
24 October 1996Company name changed westel publications LIMITED\certificate issued on 25/10/96 (2 pages)
24 October 1996Company name changed westel publications LIMITED\certificate issued on 25/10/96 (2 pages)
16 October 1996Incorporation (17 pages)