Company NameWest One Strategy Limited
Company StatusDissolved
Company Number04679807
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Martin Orchard
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98a Waterside
Chesham
Buckinghamshire
HP5 1PE
Director NameBenjamin Hugh Roland Murphy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleConsultant
Correspondence Address33 Goodhall Street
London
NW10 6TT
Secretary NameBenjamin Hugh Roland Murphy
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleConsultant
Correspondence Address33 Goodhall Street
London
NW10 6TT
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,066
Cash£24,830
Current Liabilities£43,433

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010Application to strike the company off the register (3 pages)
24 August 2010Application to strike the company off the register (3 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 1
(4 pages)
5 March 2010Director's details changed for Mr Jonathan Martin Orchard on 26 February 2010 (2 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 1
(4 pages)
5 March 2010Director's details changed for Mr Jonathan Martin Orchard on 26 February 2010 (2 pages)
6 March 2009Return made up to 26/02/09; full list of members (3 pages)
6 March 2009Return made up to 26/02/09; full list of members (3 pages)
3 December 2008Return made up to 26/02/08; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 December 2008Director's change of particulars / jonathan orchard / 26/02/2008 (1 page)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 December 2008Return made up to 26/02/08; full list of members (3 pages)
3 December 2008Director's Change of Particulars / jonathan orchard / 26/02/2008 / HouseName/Number was: , now: 98A; Street was: flat 1 19 upper berkeley street, now: waterside; Post Town was: london, now: chesham; Region was: , now: buckinghamshire; Post Code was: W1H 7PF, now: HP5 1PE; Country was: , now: united kingdom (1 page)
16 October 2008Appointment terminated director benjamin murphy (1 page)
16 October 2008Appointment Terminated Secretary benjamin murphy (1 page)
16 October 2008Appointment terminated secretary benjamin murphy (1 page)
16 October 2008Appointment Terminated Director benjamin murphy (1 page)
31 July 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 February 2007Return made up to 26/02/07; full list of members (2 pages)
26 February 2007Return made up to 26/02/07; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 September 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 April 2006Return made up to 26/02/06; full list of members (2 pages)
19 April 2006Return made up to 26/02/06; full list of members (2 pages)
19 April 2006Location of register of members (1 page)
19 April 2006Location of register of members (1 page)
21 March 2005Return made up to 26/02/05; full list of members (2 pages)
21 March 2005Return made up to 26/02/05; full list of members (2 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 December 2004Secretary's particulars changed;director's particulars changed (1 page)
20 December 2004Secretary's particulars changed;director's particulars changed (1 page)
30 November 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
30 November 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
19 April 2004Registered office changed on 19/04/04 from: 21A new quebec street london W1H 7SA (1 page)
19 April 2004Registered office changed on 19/04/04 from: 21A new quebec street london W1H 7SA (1 page)
19 March 2004Return made up to 26/02/04; full list of members (7 pages)
19 March 2004Return made up to 26/02/04; full list of members (7 pages)
6 March 2003Registered office changed on 06/03/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Registered office changed on 06/03/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
26 February 2003Incorporation (14 pages)
26 February 2003Incorporation (14 pages)