Company NameWestmount Consultancy Ltd
Company StatusDissolved
Company Number03933918
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Directors

Director NameMr Ahmed Jamal Gurwara
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(2 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (closed 10 July 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address21 Jasmine Close
Ilford
Essex
IG1 2BS
Director NameMohsin Shafi
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(2 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (closed 10 July 2001)
RoleBanker
Correspondence Address23 Keswick Gardens
Ilford
Essex
IG4 5NF
Secretary NameMr Ahmed Jamal Gurwara
NationalityBritish
StatusClosed
Appointed13 March 2000(2 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (closed 10 July 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address21 Jasmine Close
Ilford
Essex
IG1 2BS
Director NameRiyasat Ali Khan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(2 weeks, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 24 June 2000)
RoleBanker
Correspondence Address56 Stoneleigh Road
Ilford
Essex
IG5 0JE
Director NameAshfaq Malik
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(2 weeks, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 24 June 2000)
RoleBanker
Correspondence Address47 Saint Bernards Road
London
E6 1PF
Director NameEjaz Pervaiz
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(2 weeks, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 24 June 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Stoneleigh Road
Ilford
Essex
IG5 0JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1st Floor Premier House
309 Ballards Lane
London
N12 8LU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
29 January 2001Application for striking-off (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: premier house 309 ballards lane london N12 8LU (1 page)
20 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
25 February 2000Incorporation (12 pages)