Company NameWest One Financial Limited
Company StatusDissolved
Company Number05019584
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameCorinne Ann Leigh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 20 April 2010)
RoleMortage Broker
Correspondence Address10 Gwynne Park Avenue
Woodford Green
Essex
IG8 8AB
Director NameAngelique Noher
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 20 April 2010)
RoleMortgage Broker
Correspondence Address8 Savernake Court Highwood Close
London
SE22 8NQ
Secretary NameCorinne Ann Leigh
NationalityBritish
StatusClosed
Appointed01 March 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 20 April 2010)
RoleMortage Broker
Correspondence Address10 Gwynne Park Avenue
Woodford Green
Essex
IG8 8AB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
29 May 2008Director and Secretary's Change of Particulars / corinne leigh / 14/09/2007 / HouseName/Number was: , now: 10; Street was: 86 virginia road, now: gwynne park avenue; Post Town was: london, now: woodford green; Region was: , now: essex; Post Code was: E2 7NG, now: IG8 8AB (1 page)
29 May 2008Director and secretary's change of particulars / corinne leigh / 14/09/2007 (1 page)
4 February 2008Return made up to 19/01/08; full list of members (2 pages)
4 February 2008Return made up to 19/01/08; full list of members (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 February 2007Return made up to 19/01/07; full list of members (2 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Return made up to 19/01/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 March 2006Return made up to 19/01/06; full list of members (2 pages)
10 March 2006Return made up to 19/01/06; full list of members (2 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 November 2005Ad 01/03/04--------- £ si 100@1 (2 pages)
15 November 2005Return made up to 19/01/05; full list of members; amend (7 pages)
15 November 2005Return made up to 19/01/05; full list of members; amend (7 pages)
15 November 2005Ad 01/03/04--------- £ si 100@1 (2 pages)
10 March 2005Ad 01/03/04--------- £ si 99@1 (2 pages)
10 March 2005Ad 01/03/04--------- £ si 99@1 (2 pages)
3 February 2005Return made up to 19/01/05; full list of members (7 pages)
3 February 2005Return made up to 19/01/05; full list of members (7 pages)
23 March 2004New director appointed (1 page)
23 March 2004Ad 01/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 March 2004New secretary appointed;new director appointed (1 page)
23 March 2004New director appointed (1 page)
23 March 2004New secretary appointed;new director appointed (1 page)
23 March 2004Registered office changed on 23/03/04 from: sovereign house 82 west street rochford SS4 1AS (1 page)
23 March 2004Registered office changed on 23/03/04 from: sovereign house 82 west street rochford SS4 1AS (1 page)
23 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
23 March 2004Ad 01/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
19 January 2004Incorporation (16 pages)
19 January 2004Incorporation (16 pages)