Company NameWestys World Limited
Company StatusDissolved
Company Number03850632
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Christopher West
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Roehampton Gate
London
SW15 5JS
Director NameSheena West
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Roehampton Gate
London
SW15 5JS
Secretary NameSheena West
NationalityBritish
StatusClosed
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Roehampton Gate
London
SW15 5JS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address24 Roehampton Gate
London
SW15 5JS
RegionLondon
ConstituencyPutney
CountyGreater London
WardRoehampton and Putney Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,422
Cash£23,214
Current Liabilities£12,644

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
16 November 2007Application for striking-off (1 page)
4 October 2006Return made up to 01/09/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 September 2005Return made up to 01/09/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 September 2004Return made up to 01/09/04; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 September 2003Return made up to 11/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
8 December 2002Return made up to 25/09/02; full list of members (7 pages)
11 October 2002Ad 02/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
3 October 2001Return made up to 25/09/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
6 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Ad 30/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 September 1999Incorporation (16 pages)