Company NameWestferry Systems Limited
Company StatusDissolved
Company Number04242465
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSamad Azimov
NationalityAzerbaijani
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleSecretary
Correspondence Address8 Harrow Lodge St Johns Wood Road
London
NW8 8HR
Director NameMr Emile Deen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 24 July 2007)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address47 Edison Building
20 West Ferry Road
London
E14 8LW
Director NameMohamed Deen
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address15810 Torry Pines
Huston
Texas 77062
United States
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address170 C/O Tcfs Services Ltd
2nd Floor, 170 Piccadilly
London
W1J 9EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
26 September 2006Voluntary strike-off action has been suspended (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
16 August 2006Application for striking-off (1 page)
7 August 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Registered office changed on 26/07/05 from: 832 the white house belvedere road london SE1 8YT (1 page)
26 July 2005Return made up to 27/06/05; full list of members (2 pages)
5 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
8 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
3 September 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
6 February 2003Secretary's particulars changed (1 page)
12 November 2002Accounting reference date shortened from 30/06/02 to 28/02/02 (1 page)
22 October 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001Registered office changed on 30/11/01 from: 31 corsham street london N1 6DR (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
27 June 2001Incorporation (18 pages)