Company NameWestern Europe Wholesale Trading Limited
Company StatusDissolved
Company Number04600821
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMs Gina Sandra Esparon
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed27 July 2015(12 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address3 Gower Street
London
WC1E 6HA
Director NameMartha Demetriou Demetriades
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address5a Evagora Pallikarides Str
Engomi
Nicosia
Foreign
Director NameMr Andreas Spyrides
Date of BirthMarch 1970 (Born 54 years ago)
NationalityCypriot
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address12 Them, Dervi Street
Palais D Lvoire, 4th Floor 402, P.O.Box 27511
Nicosia
2430
Secretary NameMartha Demetriou Demetriades
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address5a Evagora Pallikarides Str
Engomi
Nicosia
Foreign
Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusResigned
Appointed01 June 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 July 2008)
RoleAssistant Project Manager
Country of ResidenceSeychelles
Correspondence AddressPO Box 344 Bel Ombre
Mahe
Seychelles
Secretary NameMs Gaetanne Sharon Antat
NationalityCitizen Of Seychelle
StatusResigned
Appointed01 June 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 July 2008)
RoleLegal Secretary
Country of ResidenceSeychelles
Correspondence AddressLe Niole
Mahe
Seychelles
Director NameMr Alfred Victor Brewster
Date of BirthApril 1953 (Born 71 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed02 July 2008(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 2010)
RoleAccountant
Country of ResidenceSeychelles
Correspondence AddressBaie Lazare
Mahe
Seychelles
Director NameMs Mary Jane Maria
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySeychellois
StatusResigned
Appointed24 November 2010(8 years after company formation)
Appointment Duration5 years, 3 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address3rd Floor 49 Farringdon Road
London
EC1M 3JP
Secretary NameABS Secretary Services Ltd (Corporation)
StatusResigned
Appointed02 July 2008(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 November 2015)
Correspondence Address103 Sham Peng Tong Plaza
Victoria
Mahe
Seychelles

Location

Registered Address3 Gower Street
London
WC1E 6HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Butterwick Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,360
Current Liabilities£781

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

12 February 2020Micro company accounts made up to 30 November 2019 (2 pages)
27 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 December 2017Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA to 3 Gower Street London WC1E 6HA on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA to 3 Gower Street London WC1E 6HA on 18 December 2017 (1 page)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
11 October 2017Micro company accounts made up to 30 November 2016 (3 pages)
11 October 2017Micro company accounts made up to 30 November 2016 (3 pages)
8 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Termination of appointment of a director (1 page)
15 April 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Termination of appointment of a director (1 page)
14 April 2016Appointment of Mrs Gina Sandra Esparon as a director on 27 July 2015 (2 pages)
14 April 2016Appointment of Mrs Gina Sandra Esparon as a director on 27 July 2015 (2 pages)
11 April 2016Resolutions
  • RES13 ‐ Termination of appointment 27/07/2015
(1 page)
11 April 2016Resolutions
  • RES13 ‐ Termination of appointment 27/07/2015
(1 page)
8 April 2016Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 35 Ivor Place Downstairs Office London NW1 6EA on 8 April 2016 (2 pages)
8 April 2016Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 35 Ivor Place Downstairs Office London NW1 6EA on 8 April 2016 (2 pages)
9 March 2016Termination of appointment of a director (1 page)
9 March 2016Termination of appointment of a director (1 page)
8 March 2016Termination of appointment of Mary Jane Maria as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of Mary Jane Maria as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of Abs Secretary Services Ltd as a secretary on 25 November 2015 (1 page)
8 March 2016Termination of appointment of Abs Secretary Services Ltd as a secretary on 25 November 2015 (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
29 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 (1 page)
10 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
9 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
3 September 2012Amended accounts made up to 30 November 2011 (3 pages)
3 September 2012Amended accounts made up to 30 November 2011 (3 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
25 January 2011Termination of appointment of Alfred Brewster as a director (1 page)
25 January 2011Appointment of Ms Mary Jane Maria as a director (2 pages)
25 January 2011Appointment of Ms Mary Jane Maria as a director (2 pages)
25 January 2011Termination of appointment of Alfred Brewster as a director (1 page)
2 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Abs Secretary Services Ltd on 26 November 2009 (2 pages)
11 January 2010Secretary's details changed for Abs Secretary Services Ltd on 26 November 2009 (2 pages)
4 December 2008Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 November 2008Return made up to 26/11/08; full list of members (3 pages)
26 November 2008Return made up to 26/11/08; full list of members (3 pages)
31 July 2008Secretary appointed abs secretary services LTD (1 page)
31 July 2008Director appointed mr. Alfred victor brewster (1 page)
31 July 2008Director appointed mr. Alfred victor brewster (1 page)
31 July 2008Secretary appointed abs secretary services LTD (1 page)
30 July 2008Appointment terminated secretary gaetanne antat (1 page)
30 July 2008Appointment terminated director jennifer rene (1 page)
30 July 2008Appointment terminated secretary gaetanne antat (1 page)
30 July 2008Appointment terminated director jennifer rene (1 page)
21 July 2008Registered office changed on 21/07/2008 from suite 2 23-24 great james street london WC1N 3ES (1 page)
21 July 2008Registered office changed on 21/07/2008 from suite 2 23-24 great james street london WC1N 3ES (1 page)
2 June 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
19 December 2007Return made up to 26/11/07; full list of members (2 pages)
19 December 2007Return made up to 26/11/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
22 December 2006Return made up to 26/11/06; full list of members (2 pages)
22 December 2006Return made up to 26/11/06; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 October 2006Delivery ext'd 3 mth 30/11/05 (1 page)
2 October 2006Delivery ext'd 3 mth 30/11/05 (1 page)
30 November 2005Return made up to 26/11/05; full list of members (2 pages)
30 November 2005Return made up to 26/11/05; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 August 2005New director appointed (1 page)
5 August 2005New secretary appointed (1 page)
5 August 2005New director appointed (1 page)
5 August 2005New secretary appointed (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
29 June 2005Registered office changed on 29/06/05 from: regent house 316 beulah hill upper norwood london SE19 3HF (1 page)
29 June 2005Registered office changed on 29/06/05 from: regent house 316 beulah hill upper norwood london SE19 3HF (1 page)
1 February 2005Total exemption full accounts made up to 30 November 2003 (7 pages)
1 February 2005Total exemption full accounts made up to 30 November 2003 (7 pages)
11 January 2005Return made up to 26/11/04; full list of members (7 pages)
11 January 2005Return made up to 26/11/04; full list of members (7 pages)
7 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2003Registered office changed on 30/01/03 from: 71 woodford crescent pinner middlesex HA5 3UA (1 page)
30 January 2003Registered office changed on 30/01/03 from: 71 woodford crescent pinner middlesex HA5 3UA (1 page)
3 January 2003Registered office changed on 03/01/03 from: 7 woodford cresent pinner middlesex HA5 3UA (1 page)
3 January 2003Registered office changed on 03/01/03 from: 7 woodford cresent pinner middlesex HA5 3UA (1 page)
26 November 2002Incorporation (17 pages)
26 November 2002Incorporation (17 pages)