Company NameW.H.S. Consulting Group Limited
Company StatusDissolved
Company Number03405691
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NameZimmer 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Gunter Hans Heinrich Zimmer
NationalityGerman
StatusClosed
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Corringham Road
London
NW11 7BU
Director NameJoachim Eric Wolbersen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed10 December 1997(4 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 29 June 2004)
RoleConsultant
Correspondence AddressAu 7 Der Hain 10c
Deinste 21717
Germany
Director NameJames Andrew Sinclair
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleLawyer
Correspondence Address10a Carlingford Road
London
NW3 1RX

Location

Registered Address32 Corringham Road
London
NW11 7BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 July 2001Return made up to 06/07/01; full list of members (6 pages)
13 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 August 2000Registered office changed on 10/08/00 from: 21 bloomsbury way london WC1A 2TH (1 page)
28 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Secretary's particulars changed (1 page)
26 July 1999Return made up to 06/07/99; full list of members (6 pages)
19 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 January 1998£ nc 1000/34598 09/12/97 (1 page)
29 January 1998Ad 09/12/97--------- £ si 33598@1=33598 £ ic 2/33600 (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
18 December 1997Company name changed zimmer 1 LIMITED\certificate issued on 19/12/97 (2 pages)