Company NameWest India Sport Limited
Company StatusDissolved
Company Number03613541
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameMensana Sport Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJane Frances Thorne
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1998(same day as company formation)
RoleHousewife
Correspondence Address16 Irene Road
London
SW6 4AL
Director NameTimothy John Issaias
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 16 July 2002)
RoleFinancial Consultant
Correspondence AddressThe Gatehouse Branch Hill Lodge
Branch Hill
London
NW3 7LS
Secretary NameTimothy John Issaias
NationalityBritish
StatusClosed
Appointed27 January 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressThe Gatehouse Branch Hill Lodge
Branch Hill
London
NW3 7LS
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 27 January 2000)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
18 September 2001Voluntary strike-off action has been suspended (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
12 July 2001Application for striking-off (1 page)
1 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 September 2000Return made up to 11/08/00; full list of members (6 pages)
27 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 April 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
27 January 2000New director appointed (3 pages)
2 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
19 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1999Return made up to 11/08/99; full list of members (5 pages)
3 June 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
29 January 1999Registered office changed on 29/01/99 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
28 September 1998New secretary appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: the gate house branch hill lodge branch hill london NW3 7LS (1 page)
7 September 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
7 September 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998Registered office changed on 18/08/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
11 August 1998Incorporation (14 pages)