Company NameWestastar Limited
Company StatusDissolved
Company Number03393380
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date9 April 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMohammad Iqbal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityPakistani
StatusResigned
Appointed16 July 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 04 August 1998)
RoleCompany Director
Correspondence Address144 Redbridge Lane East
Ilford
Essex
IG4 5BT
Secretary NameNisar Ahmed
NationalityBritish
StatusResigned
Appointed16 July 1997(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2001)
RoleCompany Director
Correspondence Address87 Caistor Park Road
London
E15 3PS
Director NameIftikhar Ahmed
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed04 August 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2001)
RoleBusinessman
Correspondence Address1035 53rd Street
Apartment 1-F
Brooklyn
New York
Ny 11219
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address412 Barking Road
London
E13 8HJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Secretary resigned (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
4 May 2000Full accounts made up to 30 June 1999 (10 pages)
27 July 1999Return made up to 26/06/99; no change of members
  • 363(287) ‐ Registered office changed on 27/07/99
(4 pages)
20 April 1999Full accounts made up to 30 June 1998 (10 pages)
10 December 1998Registered office changed on 10/12/98 from: raphael house 226 high street north london E6 2JA (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
28 July 1998Return made up to 26/06/98; full list of members
  • 363(287) ‐ Registered office changed on 28/07/98
(6 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997New secretary appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 788-790 finchley road london NW11 7UR (1 page)
26 June 1997Incorporation (17 pages)