Company NameWest Mart Limited
Company StatusDissolved
Company Number04137249
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 4 months ago)
Dissolution Date9 January 2007 (17 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameFangziang Mai
Date of BirthJuly 1940 (Born 83 years ago)
NationalityChinese
StatusClosed
Appointed10 January 2001(2 days after company formation)
Appointment Duration6 years (closed 09 January 2007)
RoleMerchant
Correspondence Address612 Main Road
Dovercourt
Harwich
Essex
CO12 4LW
Secretary NameEURO East Secretaries Limited (Corporation)
StatusClosed
Appointed10 January 2001(2 days after company formation)
Appointment Duration6 years (closed 09 January 2007)
Correspondence Address1st Floor
35 Whitehall
London
SW1A 2BX
Secretary NameKam Wa Leung
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Edgar Close
Swanley
Kent
BR8 7JJ
Director NameEURO East Management Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address17-21 George Street
Croydon
Surrey
CR0 1LA

Location

Registered Address1st Floor 35 Whitehall
London
SW1A 2BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
17 August 2006Application for striking-off (1 page)
4 April 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
6 February 2006Return made up to 08/01/06; full list of members (2 pages)
6 June 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
17 March 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2004Registered office changed on 30/03/04 from: 614 main road dovercourt harwich essex CO12 4LW (1 page)
11 February 2004Return made up to 08/01/04; full list of members (6 pages)
20 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
13 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2002Partial exemption accounts made up to 28 February 2002 (9 pages)
17 April 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
27 February 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 17-21 george street croydon surrey CR0 1LA (1 page)
17 January 2001Director resigned (1 page)