Company NameWestetl Limited
Company StatusDissolved
Company Number04407269
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years, 1 month ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)
Previous NameArenacraft Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Heyworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(3 days after company formation)
Appointment Duration5 years, 3 months (closed 10 July 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Director NameThomas Lowner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed18 March 2003(11 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 10 July 2007)
RoleBanker
Correspondence AddressBenedikt Schmittmann Str 12
Dusseldorf
40479
Foreign
Director NameMr Martin James Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 10 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Glenshiel Road
Eltham
London
SE9 1AQ
Secretary NameSandra Leigh Rossato
NationalityAustralian
StatusClosed
Appointed26 October 2006(4 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (closed 10 July 2007)
RoleCompany Director
Correspondence Address13 Seymour Court
333 Upper Richmond Road
London
SW15 6UB
Secretary NameEmily Bourke
NationalityBritish
StatusResigned
Appointed05 April 2002(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 2005)
RoleCompany Director
Correspondence Address49 Milner Road
London
SW19 3AB
Director NameMr Michael Philip Berry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(2 weeks, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Avenue
London
SW3 4QF
Director NameStefan Koerner
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed22 April 2002(2 weeks, 6 days after company formation)
Appointment Duration11 months (resigned 18 March 2003)
RoleBanker
Correspondence AddressLiesel-Waller-Str 6
Ratingen
40882
Germany
Secretary NameSuzanne Samways
NationalityBritish
StatusResigned
Appointed24 March 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2006)
RoleCompany Director
Correspondence Address107 Suttons Avenue
Hornchurch
Essex
RM12 4LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
13 February 2007Application for striking-off (1 page)
13 November 2006New secretary appointed (1 page)
13 November 2006Secretary resigned (1 page)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 October 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
27 April 2006Return made up to 02/04/06; full list of members (2 pages)
20 April 2005Return made up to 02/04/05; full list of members (7 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
29 March 2005Full accounts made up to 31 December 2004 (10 pages)
29 April 2004Return made up to 02/04/04; full list of members (7 pages)
1 April 2004Full accounts made up to 31 December 2003 (10 pages)
3 December 2003Auditor's resignation (1 page)
7 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Return made up to 02/04/03; full list of members (7 pages)
9 April 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
25 March 2003Full accounts made up to 31 December 2002 (12 pages)
10 October 2002Secretary's particulars changed (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
30 April 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
30 April 2002Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2002Company name changed arenacraft LIMITED\certificate issued on 29/04/02 (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Registered office changed on 18/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 2002New director appointed (3 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
2 April 2002Incorporation (17 pages)