Company NameWest London News Service Limited
Company StatusDissolved
Company Number03913626
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 2 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameJulian Philip Bosdet
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address8 Dukes Lane
London
W8 4JL
Director NameAnthony John Larkin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(same day as company formation)
RolePhotographer
Correspondence Address47 Dale Court
York Road
Kingston Upon Thames
Surrey
KT2 6JQ
Secretary NameAnthony John Larkin
NationalityBritish
StatusClosed
Appointed26 January 2000(same day as company formation)
RolePhotographer
Correspondence Address47 Dale Court
York Road
Kingston Upon Thames
Surrey
KT2 6JQ
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG

Location

Registered AddressC/O Riches & Co
42-46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
28 February 2002Return made up to 26/01/02; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
8 March 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(6 pages)
23 February 2000Ad 26/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 42/46 high street esher surrey KT10 9QY (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)