Company NameWaywest Investments Limited
Company StatusDissolved
Company Number03491955
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)
Dissolution Date12 November 2002 (21 years, 5 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 NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 12 November 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 12 November 2002)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed29 April 1998(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 12 November 2002)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMiss Fiona Helen Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 2001)
RoleTrust Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,616
Cash£16,154
Current Liabilities£25,770

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
15 May 2002Application for striking-off (1 page)
23 January 2001Director resigned (1 page)
21 January 2001Full accounts made up to 31 December 1999 (8 pages)
20 January 2001Return made up to 13/01/01; full list of members (7 pages)
11 February 2000Return made up to 13/01/00; full list of members (7 pages)
17 September 1999Secretary's particulars changed (1 page)
2 May 1999Director's particulars changed (1 page)
7 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Return made up to 13/01/99; full list of members (6 pages)
26 October 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
11 May 1998Nc inc already adjusted 29/04/98 (1 page)
13 January 1998Incorporation (17 pages)