Company NameWestfile Systems Limited
Company StatusDissolved
Company Number03388710
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 11 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameAdarash Preet Singh Sandhu
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(2 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months (closed 18 October 2011)
RoleComputer Contractor
Correspondence Address8 Edwina Gardens
Ilford
Essex
IG4 5BS
Secretary NameGurmukh Singh Sandhu
NationalityBritish
StatusResigned
Appointed03 July 1997(2 weeks, 1 day after company formation)
Appointment Duration12 years, 2 months (resigned 24 September 2009)
RoleCompany Director
Correspondence Address35 Ridgeway Gardens
Redbridge
Ilford
Essex
IG4 5HJ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSpectrum House
2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£226
Cash£226

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
29 September 2010Director's details changed (2 pages)
29 September 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 102
(4 pages)
29 September 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 102
(4 pages)
29 September 2010Director's details changed (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 September 2009Appointment terminated secretary gurmukh sandhu (1 page)
24 September 2009Appointment Terminated Secretary gurmukh sandhu (1 page)
24 September 2009Return made up to 18/06/09; full list of members (4 pages)
24 September 2009Return made up to 18/06/09; full list of members (4 pages)
16 September 2009Registered office changed on 16/09/2009 from 35 ridgeway gardens redbridge ilford essex IG4 5HJ (1 page)
16 September 2009Registered office changed on 16/09/2009 from 35 ridgeway gardens redbridge ilford essex IG4 5HJ (1 page)
6 May 2009Accounts made up to 30 June 2008 (4 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
15 August 2008Return made up to 18/06/08; full list of members (4 pages)
15 August 2008Return made up to 18/06/08; full list of members (4 pages)
7 August 2008Return made up to 18/06/07; full list of members (4 pages)
7 August 2008Return made up to 18/06/07; full list of members (4 pages)
29 May 2008Accounts made up to 30 June 2007 (3 pages)
29 May 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 October 2006Return made up to 18/06/06; full list of members (7 pages)
24 October 2006Return made up to 18/06/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 October 2005Return made up to 18/06/05; full list of members (7 pages)
12 October 2005Return made up to 18/06/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 November 2004Return made up to 18/06/04; full list of members (7 pages)
9 November 2004Return made up to 18/06/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 October 2003Return made up to 18/06/03; full list of members (7 pages)
6 October 2003Return made up to 18/06/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 August 2002Return made up to 18/06/02; full list of members (7 pages)
2 August 2002Return made up to 18/06/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
28 September 2001Nc inc already adjusted 25/09/01 (1 page)
28 September 2001Return made up to 18/06/01; full list of members (6 pages)
28 September 2001Ad 25/09/01--------- £ si 2@1=2 £ ic 100/102 (2 pages)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2001Ad 25/09/01--------- £ si 2@1=2 £ ic 100/102 (2 pages)
28 September 2001Nc inc already adjusted 25/09/01 (1 page)
28 September 2001Return made up to 18/06/01; full list of members (6 pages)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
10 August 2000Return made up to 18/06/00; full list of members (6 pages)
10 August 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
7 July 1999Return made up to 18/06/99; full list of members (6 pages)
7 July 1999Return made up to 18/06/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 September 1998Return made up to 18/06/98; full list of members (6 pages)
14 September 1998Return made up to 18/06/98; full list of members (6 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
12 August 1997Ad 03/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997Ad 03/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Registered office changed on 12/08/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Registered office changed on 12/08/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
18 June 1997Incorporation (17 pages)