Company NameWestday Limited
Company StatusDissolved
Company Number05056090
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 1 month ago)
Dissolution Date8 June 2010 (13 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameLucy Amanda Waterman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(2 days after company formation)
Appointment Duration6 years, 3 months (closed 08 June 2010)
RoleBeauty Therapist
Correspondence Address73 Waterford Road
London
SW6 2DT
Director NameChristine Lorraine Siaden
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed24 November 2005(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 08 June 2010)
RoleManager
Correspondence Address73 Waterford Road
Fulham
London
SW6 2DT
Secretary NameChristine Lorraine Siaden
NationalityAustralian
StatusClosed
Appointed24 November 2005(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 08 June 2010)
RoleManager
Correspondence Address73 Waterford Road
Fulham
London
SW6 2DT
Director NameAlastair Ian Blyth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 July 2004)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address70 Eccleston Square
Victoria
London
SW1V 1PJ
Director NameBelinda Amy Lebenon
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed27 February 2004(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2005)
RoleBeauty Therapist
Correspondence Address12 Trentham Street
London
SW18 5AT
Secretary NameBelinda Amy Lebanon
NationalitySouth African
StatusResigned
Appointed27 February 2004(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2005)
RoleBeauty Therapist
Correspondence Address12 Trentham Street
London
SW18 5AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address29 Elystan Street
Chelsea
London
SW3 3NT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
12 September 2009Compulsory strike-off action has been suspended (1 page)
12 September 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008Compulsory strike-off action has been suspended (1 page)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2006Return made up to 25/02/06; full list of members (7 pages)
1 March 2006Return made up to 25/02/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 December 2005New secretary appointed;new director appointed (2 pages)
9 December 2005New secretary appointed;new director appointed (2 pages)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005Secretary resigned;director resigned (1 page)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
14 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2005Return made up to 25/02/05; full list of members (7 pages)
26 November 2004Secretary's particulars changed;director's particulars changed (2 pages)
26 November 2004Secretary's particulars changed;director's particulars changed (2 pages)
7 September 2004Registered office changed on 07/09/04 from: 17 blenheim gardens kingston upon thames surrey KT2 7BN (1 page)
7 September 2004Registered office changed on 07/09/04 from: 17 blenheim gardens kingston upon thames surrey KT2 7BN (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
11 March 2004Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2004Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004Registered office changed on 06/03/04 from: 788-790 finchley road london NW11 7TJ (1 page)
6 March 2004Registered office changed on 06/03/04 from: 788-790 finchley road london NW11 7TJ (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Secretary resigned (1 page)
25 February 2004Incorporation (16 pages)
25 February 2004Incorporation (16 pages)