Company NameWestway Ventures Limited
Company StatusDissolved
Company Number04704638
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date27 December 2005 (18 years, 4 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 NameMarc Charles Oppenheim
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 27 December 2005)
RoleBusiness Consultant
Correspondence Address9 Alwyn Close
Elstree
Hertfordshire
WD6 3LF
Secretary NameValerie Saunders
NationalityBritish
StatusClosed
Appointed10 June 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 27 December 2005)
RoleExecutive Assistant
Correspondence Address9 Alwyn Close
Elstree
Hertfordshire
WD6 3LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSeymour Company Secretaries Liimited (Corporation)
StatusResigned
Appointed11 April 2003(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2004)
Correspondence Address38 Osnaburgh Street
London
NW1 3ND

Location

Registered Address38 Osnaburgh Street
London
NW1 3ND
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
3 August 2005Application for striking-off (1 page)
11 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Director's particulars changed (1 page)
15 September 2004New secretary appointed (2 pages)
31 March 2004Return made up to 20/03/04; full list of members (6 pages)
24 May 2003Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003Director resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: 788-790 finchley road london NW11 7TJ (1 page)
20 March 2003Incorporation (18 pages)