Company NameWestmain Engineers Ltd
Company StatusDissolved
Company Number04640543
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMichalis Savvaki
Date of BirthNovember 1950 (Born 73 years ago)
NationalityCypriot
StatusClosed
Appointed15 March 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 17 May 2011)
RoleAccountant
Country of ResidenceCyprus
Correspondence Address61 Woodmansterne Road
London
SW16 5UU
Secretary NameStavroula Alexandrou
NationalityCypriot
StatusClosed
Appointed15 March 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 17 May 2011)
RoleAdvocate
Correspondence Address3a Evelbidon
K Polemidia Limassol
4150
Foreign
Director NameMr Phoebus Papapetrou
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address393 Lordship Lane
London
N17 6AE
Secretary NameChristos Papapetrou
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address72 Firs Park Avenue
Enfield
London
N21 2PT
Director NamePeter Sichrovsky
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed01 February 2007(4 years after company formation)
Appointment Duration10 months (resigned 30 November 2007)
RoleConsultant
Country of ResidenceAustria
Correspondence AddressSeilerstatte 11
1010 Vienna
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address61 Woodmansterne Road
London
SW16 5UU
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,377
Cash£64,569
Current Liabilities£38,192

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
(4 pages)
4 March 2010Director's details changed for Michalis Savvaki on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Michalis Savvaki on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
(4 pages)
4 March 2010Director's details changed for Michalis Savvaki on 1 January 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
18 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
16 February 2009Return made up to 17/01/09; full list of members (3 pages)
16 February 2009Return made up to 17/01/09; full list of members (3 pages)
15 March 2008Return made up to 17/01/08; full list of members (3 pages)
15 March 2008Return made up to 17/01/08; full list of members (3 pages)
14 March 2008Secretary's change of particulars / stavrovla alexandrou / 15/03/2005 (1 page)
14 March 2008Secretary's Change of Particulars / stavrovla alexandrou / 15/03/2005 / Forename was: stavrovla, now: stavroula (1 page)
19 February 2008Registered office changed on 19/02/08 from: 393 lordship lane london N17 6AE (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Registered office changed on 19/02/08 from: 393 lordship lane london N17 6AE (1 page)
19 February 2008Director resigned (1 page)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
28 February 2007Return made up to 17/01/07; full list of members (6 pages)
28 February 2007Return made up to 17/01/07; full list of members (6 pages)
25 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 February 2006Return made up to 17/01/06; full list of members (6 pages)
22 February 2006Return made up to 17/01/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 March 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
8 February 2005Return made up to 17/01/05; full list of members (6 pages)
8 February 2005Return made up to 17/01/05; full list of members (6 pages)
17 January 2004Return made up to 17/01/04; full list of members (6 pages)
17 January 2004Return made up to 17/01/04; full list of members (6 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 39A leicester road salford manchester M7 4AS (1 page)
12 February 2003Registered office changed on 12/02/03 from: 39A leicester road salford manchester M7 4AS (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
17 January 2003Incorporation (9 pages)
17 January 2003Incorporation (9 pages)