Company NameWestac UK Limited
Company StatusDissolved
Company Number04229456
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 11 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Taylor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 The Chestnuts
Walton On Thames
Surrey
KT12 1EE
Secretary NameYvonne Sheridan
NationalityBritish
StatusClosed
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCherives
Copperfield Rise
Addlestone
Surrey
KT15 1AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Kings House
12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
17 June 2009Application for striking-off (1 page)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
28 August 2008Return made up to 06/06/08; full list of members (6 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 March 2008Registered office changed on 06/03/2008 from 5TH floor, neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
19 June 2007Return made up to 06/06/07; full list of members (6 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 June 2006Return made up to 06/06/06; full list of members (6 pages)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Return made up to 06/06/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 June 2004Return made up to 06/06/04; full list of members (6 pages)
5 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
3 June 2003Return made up to 06/06/03; full list of members (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
10 March 2003Registered office changed on 10/03/03 from: westac house 53 ashley road walton on thames surrey KT12 1HG (1 page)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
28 June 2002Return made up to 06/06/02; full list of members (6 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
11 June 2001New secretary appointed (1 page)
11 June 2001New director appointed (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
6 June 2001Incorporation (13 pages)