Company NameWestreef Limited
Company StatusDissolved
Company Number04283016
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 7 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameTony Edward Derwin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(1 month after company formation)
Appointment Duration4 years, 3 months (closed 10 January 2006)
RoleBusinessman
Correspondence Address193 Hall Lane
Chingford
London
E4 8HU
Secretary NameCatherine Deborah Derwin
NationalityBritish
StatusClosed
Appointed08 October 2001(1 month after company formation)
Appointment Duration4 years, 3 months (closed 10 January 2006)
RoleCompany Director
Correspondence Address193 Hall Lane
Chingford
London
E4 8HU
Secretary NameButt & Co Accountants Ltd (Corporation)
StatusClosed
Appointed19 December 2004(3 years, 3 months after company formation)
Appointment Duration1 year (closed 10 January 2006)
Correspondence Address161 Ley Street
Ilford
Essex
IG1 4BL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address193 Hall Lane
Chingford
London
E4 8HU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 September 2005First Gazette notice for voluntary strike-off (1 page)
12 August 2005Application for striking-off (1 page)
23 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
24 February 2005New secretary appointed (2 pages)
6 September 2004Return made up to 26/08/04; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
6 October 2003Return made up to 06/09/03; full list of members (6 pages)
10 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
23 September 2002Return made up to 06/09/02; full list of members (6 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: knibbs & co accountants 23 st barnabas road woodford green essex IG8 7BY (1 page)
27 September 2001Registered office changed on 27/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 September 2001Secretary resigned (1 page)
27 September 2001Director resigned (1 page)