Company NameThewestlondontradingcompany Limited
Company StatusDissolved
Company Number09859130
CategoryPrivate Limited Company
Incorporation Date5 November 2015(8 years, 5 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Marie Dallard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2015(same day as company formation)
RoleProfessional Manager
Country of ResidenceUnited Kingdom
Correspondence Address103 Cannon Street
London
EC4N 5AG
Director NameMr Philip James Bull
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2015(same day as company formation)
RoleProfessional Manager
Country of ResidenceEngland
Correspondence Address103 Cannon Street
London
EC4N 5AG
Director NameMr Timothy James Cavanagh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed05 November 2015(same day as company formation)
RoleProfessional Manager
Country of ResidenceUnited Kingdom
Correspondence Address103 Cannon Street
London
EC4N 5AG
Director NameMrs Annette Branigan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(same day as company formation)
RoleProfessional Manager
Country of ResidenceUnited Kingdom
Correspondence Address103 Cannon Street
London
EC4N 5AG
Director NameMrs Tracey Morris
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(same day as company formation)
RoleProfessional Manager
Country of ResidenceUnited Kingdom
Correspondence Address103 Cannon Street
London
EC4N 5AG

Location

Registered Address103 Cannon Street
London
EC4N 5AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
7 June 2017Application to strike the company off the register (3 pages)
16 November 2016Termination of appointment of Tracy Morris as a director on 11 November 2016 (1 page)
16 November 2016Termination of appointment of Annette Branigan as a director on 11 November 2016 (1 page)
16 November 2016Termination of appointment of Annette Branigan as a director on 11 November 2016 (1 page)
16 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
16 November 2016Termination of appointment of Tracy Morris as a director on 11 November 2016 (1 page)
16 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
17 November 2015Registered office address changed from 3 Rossendale Close Rossendale Close Fernhill Heath Worcester WR3 7PU United Kingdom to C/O Philip Bull - Reedps 103 Cannon Street London EC4N 5AG on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 3 Rossendale Close Rossendale Close Fernhill Heath Worcester WR3 7PU United Kingdom to C/O Philip Bull - Reedps 103 Cannon Street London EC4N 5AG on 17 November 2015 (1 page)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)