Company NameWestocn Limited
Company StatusDissolved
Company Number04424183
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NamePrizedrink Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Stephen Heyworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(4 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (closed 13 August 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Director NameCarl Thomas Kaiser
Date of BirthDecember 1955 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed18 February 2004(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 13 August 2008)
RoleBanker
Correspondence Address6 St Kevins Park
Dublin
Dublin 6
Irish
Secretary NameSandra Leigh Rossato
NationalityAustralian
StatusClosed
Appointed26 October 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressFlat 13 43-53 Myddelton Square
London
EC1R 1YD
Secretary NameEmily Bourke
NationalityBritish
StatusResigned
Appointed24 May 2002(4 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2005)
RoleCompany Director
Correspondence Address49 Milner Road
London
SW19 3AB
Director NameNancy Goetz Tafoya
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2002(5 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2004)
RoleBanker
Correspondence Address1 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2BA
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
Appointed25 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 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

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
17 December 2007Application for striking-off (1 page)
30 October 2007Secretary's particulars changed (1 page)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 May 2007Return made up to 25/04/07; full list of members (2 pages)
17 November 2006New secretary appointed (1 page)
17 November 2006Secretary resigned (1 page)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 May 2006Return made up to 25/04/06; full list of members (2 pages)
9 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
29 March 2005Full accounts made up to 31 December 2004 (10 pages)
27 May 2004Return made up to 25/04/04; full list of members (7 pages)
1 April 2004Full accounts made up to 31 December 2003 (10 pages)
28 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
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)
21 May 2003Return made up to 25/04/03; full list of members (7 pages)
25 March 2003Full accounts made up to 31 December 2002 (12 pages)
12 November 2002Memorandum and Articles of Association (16 pages)
28 October 2002New director appointed (2 pages)
10 October 2002Secretary's particulars changed (1 page)
21 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
21 June 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2002Registered office changed on 07/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 June 2002New director appointed (3 pages)
7 June 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Director resigned (1 page)
25 April 2002Incorporation (17 pages)