Company NameWestern Eagle Limited
Company StatusDissolved
Company Number03517291
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Bharat Bhundia
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(1 week, 1 day after company formation)
Appointment Duration6 years, 1 month (closed 06 April 2004)
RoleHotelier
Country of ResidenceEngland
Correspondence Address65 Chandos Avenue
Whetstone
London
N20 9EG
Secretary NameMr Bharat Bhundia
NationalityBritish
StatusClosed
Appointed15 March 1999(1 year after company formation)
Appointment Duration5 years (closed 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Chandos Avenue
Whetstone
London
N20 9EG
Director NameMr Harish Ishwerbhai Patel
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(2 years after company formation)
Appointment Duration4 years, 1 month (closed 06 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Audley Road
London
W5 3ES
Director NameAbdulrhman Ahmed Abdulkader
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleManager
Correspondence Address17 Norden Point
Claremont Road
London
NW2 1TG
Secretary NameAsrar Abdulrhman Dawod
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Norden Point
Claremont Road
London
NW2 1TG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,536
Cash£58,913
Current Liabilities£234,290

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
7 November 2003Application for striking-off (1 page)
1 May 2003Return made up to 26/02/03; full list of members (5 pages)
29 July 2002Accounts for a small company made up to 30 June 2001 (6 pages)
12 March 2002Return made up to 26/02/02; full list of members (5 pages)
28 February 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(7 pages)
30 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 May 2000Return made up to 26/02/00; full list of members (6 pages)
5 April 2000Location of register of members (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 52-57 princes square london W2 4PX (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
23 March 1998New director appointed (2 pages)
12 March 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
12 March 1998Ad 04/03/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
26 February 1998Incorporation (17 pages)