Company NameWest Frontier UK Limited
DirectorOzden Huseyin
Company StatusDissolved
Company Number03495718
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Ozden Huseyin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Belvedere Road
Leyton
London
E10 7HW
Secretary NameMr Ozden Huseyin
NationalityBritish
StatusCurrent
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Belvedere Road
Leyton
London
E10 7HW
Secretary NameKozam Huseyim
NationalityBritish
StatusCurrent
Appointed17 November 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address39 Belvedere Road
London
E10 7NW
Director NameIbrahim Hakki Saygin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Herne Hill
London
SE24 9QS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 7 Leyton Business Centre
Etloe Road
London
E10 7BT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

10 July 2001Dissolved (1 page)
10 April 2001Completion of winding up (1 page)
22 September 2000Order of court to wind up (2 pages)
12 September 2000Court order notice of winding up (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 424 hackney road london E2 7AP (1 page)
16 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
8 December 1999New secretary appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Registered office changed on 29/11/99 from: 17 southwark park road london SE16 3TY (1 page)
21 August 1999Particulars of mortgage/charge (3 pages)
22 February 1999Ad 16/02/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 February 1999Return made up to 20/01/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Secretary resigned (1 page)
20 January 1998Incorporation (20 pages)