Company NameWest Coast Multimedia Limited
Company StatusDissolved
Company Number03646738
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NamePhilip Mason
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(same day as company formation)
RoleComputer Programmer
Correspondence Address3 Fortonay House
Ongar Road
Brentwood
Essex
CM15 9GB
Secretary NamePhilip Mason
NationalityBritish
StatusClosed
Appointed08 October 1998(same day as company formation)
RoleComputer Programmer
Correspondence Address3 Fortonay House
Ongar Road
Brentwood
Essex
CM15 9GB
Director NameCassandra Campbell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleAdministrator
Correspondence AddressChilcott Woods Barn
Dulverton
Somerset
TA22 9QQ
Secretary NameHelena Claire Parish
NationalityBritish
StatusResigned
Appointed01 November 2001(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2003)
RoleCompany Director
Correspondence Address33 Cloverly Road
Ongar
Essex
CM5 9BX
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressPollock Taylor 1-3 York Hill
Loughton
Essex
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,398
Cash£1,151
Current Liabilities£39,118

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
21 October 2003Application for striking-off (1 page)
22 September 2003Secretary resigned (1 page)
9 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2001Return made up to 08/10/01; full list of members (7 pages)
7 November 2001New secretary appointed (2 pages)
19 February 2001Director resigned (1 page)
2 January 2001Accounts for a small company made up to 31 October 1999 (6 pages)
24 October 2000Return made up to 08/10/00; full list of members (6 pages)
8 November 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
(6 pages)
23 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed (2 pages)
8 October 1998Incorporation (16 pages)