Company NameWestgate Securities Limited
Company StatusDissolved
Company Number03744667
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)
Previous NameMutanderis (324) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher James Delve
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(1 month after company formation)
Appointment Duration6 years, 8 months (closed 03 January 2006)
RoleCompany Director
Correspondence AddressEriswell House
Eriswell Road
Walton On Thames
Surrey
KT12 5DL
Director NameGordon Laurie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(1 month after company formation)
Appointment Duration6 years, 8 months (closed 03 January 2006)
RoleCo Director
Correspondence Address22 Alnwick Close
Chester Le Street
County Durham
DH2 3JL
Secretary NameMcLaren Cosec Limited (Corporation)
StatusClosed
Appointed18 September 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 03 January 2006)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence AddressC/O Laytons
Carmelite 50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence AddressC/O Laytons
Carmelite 50 Victoria Embankment Bla
London
EC4Y 0LS

Location

Registered Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£99
Cash£99

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
13 May 2004Return made up to 31/03/04; full list of members (7 pages)
18 April 2003Return made up to 31/03/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 September 2002Return made up to 31/03/02; full list of members (6 pages)
25 September 2002Registered office changed on 25/09/02 from: 50 victoria embankment london EC4Y 0LS (1 page)
25 September 2002Secretary resigned (1 page)
14 April 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 April 2001Return made up to 31/03/01; full list of members (6 pages)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
16 June 1999Director resigned (1 page)
11 May 1999Company name changed mutanderis (324) LIMITED\certificate issued on 12/05/99 (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)