Company NameWestwood Imports Limited
Company StatusDissolved
Company Number03336862
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NameMillennia Timber Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Vadim Motine
Date of BirthMay 1967 (Born 57 years ago)
NationalityRussian
StatusClosed
Appointed28 May 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 16 January 2001)
RoleConsultant
Correspondence AddressKarellesoexport
Torneva 13
Petrozavodsk
Karelia
Russia
Director NameGlassmill Limited (Corporation)
StatusClosed
Appointed23 September 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 16 January 2001)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusClosed
Appointed23 September 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 16 January 2001)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Secretary NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address41 Welbeck Street
London
W1M 8HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
13 April 1999Return made up to 20/03/99; full list of members (6 pages)
14 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
8 October 1998Registered office changed on 08/10/98 from: 72 new bond street suite 16618 london W1Y 9DD (1 page)
8 October 1998Full accounts made up to 31 March 1998 (5 pages)
28 September 1998Return made up to 20/03/98; full list of members (11 pages)
13 August 1998New director appointed (2 pages)
22 June 1998Company name changed millennia timber LIMITED\certificate issued on 23/06/98 (2 pages)
22 May 1998Director resigned (1 page)
10 April 1997New secretary appointed;new director appointed (6 pages)
10 April 1997New director appointed (3 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997Director resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997Director resigned (1 page)