Company NameWestguide Limited
Company StatusDissolved
Company Number04986330
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 5 months ago)
Dissolution Date15 April 2009 (15 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAnthony Hibberd
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 weeks, 6 days after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 2004)
RoleBusinessman
Correspondence Address130mount Street
London
W1K 7LQ
Secretary NameTim Allen
NationalityBritish
StatusResigned
Appointed01 January 2004(3 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 01 February 2004)
RoleBusiness
Correspondence Address2 Aldford House
Park Street
London
W1K 7LQ
Director NameJose Galdez Espinas
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 May 2005)
RoleBar Owner
Correspondence Address4b Comeragh Road
West Kensington
London
W14 9HP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2004(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2005)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address85 St John Street
London
EC1M 4EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2009Completion of winding up (1 page)
15 January 2009Completion of winding up (1 page)
23 April 2007Order of court to wind up (1 page)
14 September 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
2 February 2005Registered office changed on 02/02/05 from: 9 hogarth road ground floor london SW5 0QH (1 page)
20 January 2005Return made up to 05/12/04; full list of members (5 pages)
7 January 2005Location of register of members (1 page)
1 September 2004Registered office changed on 01/09/04 from: 66 wigmore street london W1U 2HQ (1 page)
20 August 2004Director resigned (1 page)
9 July 2004New secretary appointed (2 pages)
3 June 2004New director appointed (3 pages)
3 June 2004Ad 13/05/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 March 2004Secretary resigned (1 page)
9 March 2004Ad 16/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004New director appointed (2 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
30 January 2004Registered office changed on 30/01/04 from: 120 east road london N1 6AA (1 page)