Company NameWestbury Acquisitions Limited
Company StatusDissolved
Company Number04069234
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameHuntermedix Limited

Directors

Director NameMr Jonathan Bradley Hoare
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2000(2 months after company formation)
Appointment Duration1 year, 8 months (closed 30 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Secretary NameMr Jonathan Bradley Hoare
NationalityBritish
StatusClosed
Appointed14 November 2000(2 months after company formation)
Appointment Duration1 year, 8 months (closed 30 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameMark Reginald Taylor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 September 2001)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address9 Prospero Road
London
N19 3QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridewell House
9 Bridewell Place
London
EC4V 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
9 January 2002Application for striking-off (1 page)
12 October 2001Director resigned (1 page)
14 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
14 February 2001Ad 17/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Memorandum and Articles of Association (9 pages)
29 November 2000Registered office changed on 29/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
29 November 2000New secretary appointed;new director appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Director resigned (1 page)
24 November 2000Company name changed huntermedix LIMITED\certificate issued on 27/11/00 (2 pages)
11 September 2000Incorporation (13 pages)