Company NameWest Coast Trading Company Limited
Company StatusDissolved
Company Number04149064
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Trevor Russell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 25 August 2015)
RoleLeisure And Property
Country of ResidenceEngland
Correspondence Address179 Limpsfield Road
Sanderstead
Surrey
CR2 9LJ
Director NameAhmed Abdulsalem Sulaiman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleTrader
Correspondence Address44 Sidmouth Road
London
NW2 5HJ
Secretary NamePatrick Hugh Rainford
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleContractor
Correspondence Address256 Old Lodge Lane
Purley
Surrey
CR8 4AP
Director NameSamuel Jones
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(1 month, 4 weeks after company formation)
Appointment Duration4 years (resigned 20 April 2005)
RoleComputer Engineer
Correspondence Address64 Winchester Road
Edmonton
London
N9 9EB
Director NameOmar Sheikh Kamara
Date of BirthNovember 1977 (Born 46 years ago)
NationalitySierra Leonean
StatusResigned
Appointed29 March 2001(1 month, 4 weeks after company formation)
Appointment Duration4 years (resigned 20 April 2005)
RoleGovernment Supplier
Correspondence Address137b Willkinson Road
Freetown
Sierra Leone
Foreign
Director NamePatrick Hugh Rainford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(1 month, 4 weeks after company formation)
Appointment Duration4 years (resigned 20 April 2005)
RoleBuilding Contractor
Correspondence Address256 Old Lodge Lane
Purley
Surrey
CR8 4AP
Secretary NameMr Trevor Russell
NationalityBritish
StatusResigned
Appointed29 March 2001(1 month, 4 weeks after company formation)
Appointment Duration5 years (resigned 28 March 2006)
RoleLeisure-Property
Country of ResidenceEngland
Correspondence Address179 Limpsfield Road
Sanderstead
Surrey
CR2 9LJ
Director NameHoward Hopeton Lindo
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(6 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 April 2005)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address43 Pitt Road
Thornton Heath
Surrey
CR7 7BT
Secretary NameJean Roye
NationalityBritish
StatusResigned
Appointed20 April 2005(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 August 2010)
RoleCompany Director
Correspondence Address179 Limpsfield Road
Sanderstead
Surrey
CR2 9LJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address127 Queens Road
Peckham
London
SE15 2ND
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London

Shareholders

10 at £1Trevor Russell
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,077
Cash£7
Current Liabilities£12,084

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10
(4 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2012 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2012 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Voluntary strike-off action has been suspended (1 page)
29 October 2014Voluntary strike-off action has been suspended (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
4 September 2014Application to strike the company off the register (3 pages)
4 September 2014Application to strike the company off the register (3 pages)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
11 August 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
(4 pages)
11 August 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
(4 pages)
11 June 2014Compulsory strike-off action has been suspended (1 page)
11 June 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 10
(4 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 10
(4 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
5 May 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 September 2010Termination of appointment of Jean Roye as a secretary (1 page)
29 September 2010Termination of appointment of Jean Roye as a secretary (1 page)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 January 2009Return made up to 29/01/09; full list of members (3 pages)
30 January 2009Return made up to 29/01/09; full list of members (3 pages)
19 November 2008Capitals not rolled up (2 pages)
19 November 2008Return made up to 29/01/08; full list of members (3 pages)
19 November 2008Capitals not rolled up (2 pages)
19 November 2008Return made up to 29/01/08; full list of members (3 pages)
18 February 2008Return made up to 29/01/07; full list of members (6 pages)
18 February 2008Return made up to 29/01/07; full list of members (6 pages)
15 February 2008Total exemption full accounts made up to 31 January 2007 (5 pages)
15 February 2008Total exemption full accounts made up to 31 January 2007 (5 pages)
10 January 2007Total exemption full accounts made up to 31 January 2006 (5 pages)
10 January 2007Total exemption full accounts made up to 31 January 2006 (5 pages)
5 April 2006Return made up to 29/01/06; full list of members (8 pages)
5 April 2006Return made up to 29/01/06; full list of members (8 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Registered office changed on 05/04/06 from: laurence chandler associates 35A victoria road surbiton surrey KT6 4JT (1 page)
5 April 2006Registered office changed on 05/04/06 from: laurence chandler associates 35A victoria road surbiton surrey KT6 4JT (1 page)
29 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
29 April 2005Registered office changed on 29/04/05 from: 127 queens road peckham london SE15 2ND (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: 127 queens road peckham london SE15 2ND (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
18 April 2005Return made up to 29/01/05; full list of members (9 pages)
18 April 2005Return made up to 29/01/05; full list of members (9 pages)
19 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
19 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
6 October 2004Registered office changed on 06/10/04 from: 18 melbourne grove london SE22 8RA (1 page)
6 October 2004Registered office changed on 06/10/04 from: 18 melbourne grove london SE22 8RA (1 page)
6 October 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
6 October 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
20 February 2004Return made up to 29/01/04; full list of members (9 pages)
20 February 2004Return made up to 29/01/04; full list of members (9 pages)
17 March 2003Return made up to 29/01/03; full list of members (9 pages)
17 March 2003Return made up to 29/01/03; full list of members (9 pages)
8 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
8 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
18 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New secretary appointed (2 pages)
29 January 2001Incorporation (15 pages)
29 January 2001Incorporation (15 pages)