Company NameWestlake Trading Limited
Company StatusDissolved
Company Number03267996
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 7 months ago)
Dissolution Date13 November 2001 (22 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNeil Tesan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed29 October 1996(5 days after company formation)
Appointment Duration5 years (closed 13 November 2001)
RoleAccountant
Correspondence AddressCi Belinda Skuja
Radcliffe Infirmary N H S Trust
Woodstock Road Oxford
Oxfordshire
OX2 6HE
Secretary NameElena Lucia Tesan
NationalityBritish
StatusClosed
Appointed01 October 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 13 November 2001)
RoleCompany Director
Correspondence Address12 Sylvan Avenue
Chadwell Heath
London
RM6 6BE
Secretary NameJeffrey Davison
NationalityAustralian
StatusResigned
Appointed30 October 1996(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address46 Rothsay Street
Bermondsey
London
SE1 4UE
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address103 Albert Road
London
N22 7AG
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
14 June 2001Application for striking-off (1 page)
12 June 2001Full accounts made up to 30 September 2000 (3 pages)
21 December 2000Registered office changed on 21/12/00 from: 12 sylvan avenue romford essex RM6 6BE (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Return made up to 30/09/00; full list of members (6 pages)
18 October 2000New secretary appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: 32B barking road london E6 3BP (1 page)
30 May 2000Full accounts made up to 30 September 1999 (3 pages)
27 April 2000Registered office changed on 27/04/00 from: C1-belinda skuja, residence acco radcliffe infirmary, woodstock r oxford oxfordshire OX2 6HE (1 page)
28 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1999Registered office changed on 13/09/99 from: 9 bounds green court bounds green road bounds green london N11 2EX (1 page)
31 March 1999Accounts for a small company made up to 30 September 1998 (2 pages)
2 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1998Accounts for a small company made up to 30 September 1997 (3 pages)
16 December 1997Registered office changed on 16/12/97 from: 46 rothsay street london SE1 4UE (1 page)
20 October 1997Return made up to 30/09/97; full list of members (6 pages)
1 April 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
6 November 1996Director resigned (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996Registered office changed on 06/11/96 from: 96 high street kensington london W8 4SG (1 page)
6 November 1996Secretary resigned (1 page)
6 November 1996New director appointed (1 page)
24 October 1996Incorporation (9 pages)