Company NameWest Design Limited
Company StatusDissolved
Company Number03570250
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 11 months ago)
Dissolution Date9 March 2010 (14 years, 2 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 NameGayle Belinda West
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(2 days after company formation)
Appointment Duration11 years, 9 months (closed 09 March 2010)
RoleDesigner
Correspondence AddressTop Flat
8 Saint Lukes Road
London
W11 1DP
Secretary NameBenedict Gerald William Mifsud
NationalityBritish
StatusClosed
Appointed20 June 2000(2 years after company formation)
Appointment Duration9 years, 8 months (closed 09 March 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Saint Lukes Road
London
W11 1DP
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressTop Flat
8 St Lukes Road
Notting Hill
London
W11 1DP
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,877
Cash£16,754
Current Liabilities£10,410

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009Application to strike the company off the register (2 pages)
17 November 2009Application to strike the company off the register (2 pages)
10 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 20/05/09; full list of members (3 pages)
27 May 2009Return made up to 20/05/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 July 2008Return made up to 20/05/08; full list of members (3 pages)
14 July 2008Return made up to 20/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 July 2007Return made up to 20/05/07; full list of members (2 pages)
26 July 2007Return made up to 20/05/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 August 2006Return made up to 20/05/06; full list of members (2 pages)
25 August 2006Return made up to 20/05/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 November 2005Return made up to 20/05/05; full list of members (2 pages)
10 November 2005Return made up to 20/05/05; full list of members (2 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 June 2004Return made up to 20/05/04; full list of members (6 pages)
1 June 2004Return made up to 20/05/04; full list of members (6 pages)
25 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
25 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
29 May 2003Return made up to 20/05/03; full list of members (6 pages)
29 May 2003Return made up to 20/05/03; full list of members (6 pages)
28 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
28 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
12 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2002Return made up to 26/05/02; full list of members (6 pages)
6 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
6 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
13 June 2001Return made up to 26/05/01; full list of members (6 pages)
13 June 2001Return made up to 26/05/01; full list of members (6 pages)
2 February 2001Registered office changed on 02/02/01 from: 5D hyde park mansions transept street london NW1 5ES (1 page)
2 February 2001Registered office changed on 02/02/01 from: 5D hyde park mansions transept street london NW1 5ES (1 page)
2 February 2001Full accounts made up to 31 May 2000 (9 pages)
2 February 2001Full accounts made up to 31 May 2000 (9 pages)
26 June 2000Return made up to 26/05/00; full list of members (7 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Return made up to 26/05/00; full list of members (7 pages)
26 June 2000New secretary appointed (2 pages)
9 November 1999Full accounts made up to 31 May 1999 (13 pages)
9 November 1999Full accounts made up to 31 May 1999 (13 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999Secretary resigned (1 page)
12 August 1999Return made up to 26/05/99; full list of members (6 pages)
12 August 1999Return made up to 26/05/99; full list of members (6 pages)
2 June 1998Director resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page)
2 June 1998Registered office changed on 02/06/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
26 May 1998Incorporation (10 pages)