Company NameWSM Secretaries Limited
Company StatusDissolved
Company Number02345848
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 2 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameGardwell Secretaries Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Richard Weller
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 10 months after company formation)
Appointment Duration26 years, 1 month (closed 20 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address"Cedara" Stoke Close
Stoke D Abernon
Cobham
Surrey
KT11 3AE
Director NameHarriet Catherine Weller
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(16 years after company formation)
Appointment Duration13 years (closed 20 February 2018)
RoleConveyancer
Country of ResidenceUnited Kingdom
Correspondence Address24 Somerset Avenue
Chessington
Surrey
KT9 1PN
Secretary NameJeremy Richard Weller
NationalityBritish
StatusClosed
Appointed02 January 2007(17 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 20 February 2018)
RoleSolicitor
Correspondence AddressCedara
Stoke Close, Stoke D'Abernon
Cobham
Surrey
KT11 3AE
Director NameMr Steven Walter Gardner
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 December 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Roland Way
London
SW7 3RF
Director NameMr Philip Leonard Ringrose
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 10 months after company formation)
Appointment Duration13 years (resigned 30 December 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Riverside
Millbrook
Guildford
Surrey
GU1 3XD
Secretary NameMr Philip Leonard Ringrose
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 10 months after company formation)
Appointment Duration13 years (resigned 30 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Riverside
Millbrook
Guildford
Surrey
GU1 3XD
Director NameMs Tania Marina Alexandra Austin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(5 years after company formation)
Appointment Duration12 years, 9 months (resigned 01 December 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address92 Langton Way Blackheath
London
SE3 7JU
Director NameMr Robert Michael Hamilton Pinkerton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(16 years after company formation)
Appointment Duration10 years, 8 months (resigned 29 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Eccles Road
Battersea
London
SW11 1LZ
Secretary NameGardwell Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2005(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2006)
Correspondence Address11 Catherine Place
Westminster
London
SW1E 6DX

Location

Registered AddressC/O Wsm (Solicitors) Llp
Woodcock House Gibbard Mews
37-38 High Street Wimbledon
Village London
SW19 5BY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

2 at £1Mr Jeremy Richard Weller
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Termination of appointment of Robert Michael Hamilton Pinkerton as a director on 29 October 2015 (1 page)
5 January 2016Termination of appointment of Robert Michael Hamilton Pinkerton as a director on 29 October 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
19 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(6 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(6 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(6 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 February 2010Director's details changed for Harriet Catherine Weller on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Harriet Catherine Weller on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
12 September 2007Company name changed gardwell secretaries LIMITED\certificate issued on 12/09/07 (2 pages)
12 September 2007Company name changed gardwell secretaries LIMITED\certificate issued on 12/09/07 (2 pages)
25 July 2007Return made up to 31/12/06; full list of members (3 pages)
25 July 2007Return made up to 31/12/06; full list of members (3 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007New secretary appointed (1 page)
14 February 2007Registered office changed on 14/02/07 from: 11 catherine place westminster london SW1E 6DX (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 11 catherine place westminster london SW1E 6DX (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 January 2006Return made up to 31/12/05; full list of members (8 pages)
13 January 2006Return made up to 31/12/05; full list of members (8 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 November 2005New secretary appointed (2 pages)
1 March 2005New director appointed (3 pages)
1 March 2005New director appointed (3 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1996Return made up to 10/02/96; full list of members (6 pages)
4 March 1996Return made up to 10/02/96; full list of members (6 pages)
12 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
10 February 1989Incorporation (13 pages)
10 February 1989Incorporation (13 pages)