Background WavePink WaveYellow Wave

WESTCO NOMINEES LIMITED (02889173)

WESTCO NOMINEES LIMITED (02889173) is a dissolved UK company. incorporated on 19 January 1994. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WESTCO NOMINEES LIMITED has been registered for 32 years. Current directors include GRAHAM, Keith.

Company Number
02889173
Status
dissolved
Type
ltd
Incorporated
19 January 1994
Age
32 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRAHAM, Keith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCO NOMINEES LIMITED

WESTCO NOMINEES LIMITED is an dissolved company incorporated on 19 January 1994 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WESTCO NOMINEES LIMITED was registered 32 years ago.(SIC: 99999)

Status

dissolved

Active since 32 years ago

Company No

02889173

LTD Company

Age

32 Years

Incorporated 19 January 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2016 (9 years ago)
Submitted on 24 January 2017 (9 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 January 2017 (9 years ago)

Next Due

Due by N/A

Previous Company Names

GOALQUOTE LIMITED
From: 19 January 1994To: 10 February 1994
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

, C/O Westbury, 2nd Floor 145-157 st John Street, London, EC1V 4PY
From: 19 January 1994To: 20 January 2016
Timeline

6 key events • 1994 - 2017

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Jul 10
Director Left
Jun 14
Director Joined
Jun 15
Director Left
Jan 16
Director Left
Dec 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GRAHAM, Keith

Active
Wenlock Road, LondonN1 7GU
Born February 1954
Director
Appointed 31 Jan 1994

GRAHAM, Howard

Resigned
Floor As, LondonEC1V 4PY
Secretary
Appointed 31 Jan 1994
Resigned 20 Jan 2016

KOE, Adrian Michael

Resigned
23 New Road, CambridgeCB3 7AY
Secretary
Appointed 31 Oct 2007
Resigned 29 Apr 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Jan 1994
Resigned 31 Jan 1994

BEEMING, Grant Vernon

Resigned
Flat 20 Third Floor, LondonN6 5PH
Born February 1979
Director
Appointed 31 Oct 2007
Resigned 08 Jul 2010

GRAHAM, Brian

Resigned
45a Gordon Avenue, StanmoreHA7 3QQ
Born April 1925
Director
Appointed 15 Jul 1998
Resigned 17 Nov 1998

GRAHAM, Howard

Resigned
Wenlock Road, LondonN1 7GU
Born March 1959
Director
Appointed 31 Jan 1994
Resigned 20 Dec 2017

KLINGER, Philip David

Resigned
74 Bridge Lane, LondonNW11 0EJ
Born August 1947
Director
Appointed 15 Mar 1994
Resigned 19 Jun 2014

MONTES DE OCA, Oscar

Resigned
Flat 1, LondonEC1R 3EA
Born February 1983
Director
Appointed 31 Oct 2007
Resigned 03 Feb 2009

WILLIAMS, Nathaniel, Mr.

Resigned
Wenlock Road, LondonN1 7GU
Born June 1993
Director
Appointed 04 Jun 2015
Resigned 20 Jan 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Jan 1994
Resigned 31 Jan 1994

Persons with significant control

1

Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

86

Gazette Dissolved Voluntary
20 March 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 January 2018
GAZ1(A)GAZ1(A)
Termination Secretary Company
21 December 2017
TM02Termination of Secretary
Dissolution Application Strike Off Company
21 December 2017
DS01DS01
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2014
AAAnnual Accounts
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Secretary Company With Name
29 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 February 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2008
AAAnnual Accounts
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2005
AAAnnual Accounts
Legacy
24 March 2004
363aAnnual Return
Legacy
26 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
26 November 2003
AAAnnual Accounts
Legacy
18 March 2003
363aAnnual Return
Legacy
17 March 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
21 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2002
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 1997
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1995
AAAnnual Accounts
Resolution
17 October 1995
RESOLUTIONSResolutions
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 March 1994
288288
Resolution
27 February 1994
RESOLUTIONSResolutions
Resolution
27 February 1994
RESOLUTIONSResolutions
Memorandum Articles
27 February 1994
MEM/ARTSMEM/ARTS
Legacy
20 February 1994
287Change of Registered Office
Legacy
18 February 1994
224224
Legacy
15 February 1994
288288
Legacy
15 February 1994
288288
Certificate Change Of Name Company
9 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 1994
NEWINCIncorporation