Company NameWest Decor UK Limited
Company StatusDissolved
Company Number06267035
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)
Dissolution Date6 August 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJames Jianheng Liang
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 119 Amelia House 11 Boulevard Drive
The Hyde
London
NW9 5JQ
Secretary NameSharina Yang
NationalityBritish
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 119 Amelia House
11 Boulevard Drive
London
NW9 5JQ

Location

Registered AddressUnit A8-A9 Eldon Way Industrial Park Eldon Way
Park Royal
London
NW10 7QY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
10 August 2012Application to strike the company off the register (3 pages)
10 August 2012Application to strike the company off the register (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1
(4 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1
(4 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1
(4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 June 2010Secretary's details changed for Sharina Yang on 5 October 2009 (1 page)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Sharina Yang on 5 October 2009 (1 page)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for James Jianheng Liang on 5 October 2009 (2 pages)
14 June 2010Secretary's details changed for Sharina Yang on 5 October 2009 (1 page)
14 June 2010Director's details changed for James Jianheng Liang on 5 October 2009 (2 pages)
14 June 2010Director's details changed for James Jianheng Liang on 5 October 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 July 2009Return made up to 04/06/09; full list of members (3 pages)
16 July 2009Director's change of particulars / james liang / 01/05/2009 (1 page)
16 July 2009Return made up to 04/06/09; full list of members (3 pages)
16 July 2009Director's Change of Particulars / james liang / 01/05/2009 / HouseName/Number was: , now: flat 119; Street was: 32 ongar road, now: amelia house 11 boulevard drive; Area was: , now: the hyde; Post Code was: SW6 1SJ, now: NW9 5JQ (1 page)
28 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 June 2008Return made up to 04/06/08; full list of members (3 pages)
5 June 2008Return made up to 04/06/08; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from suite 1 second floor great west house great west road brentford middlesex TW8 9DF (1 page)
25 March 2008Registered office changed on 25/03/2008 from suite 1 second floor great west house great west road brentford middlesex TW8 9DF (1 page)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 June 2007Incorporation (10 pages)
4 June 2007Incorporation (10 pages)