Company NameWemyss Limited
Company StatusDissolved
Company Number05075733
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameHibees Consulting Limited

Business Activity

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

Directors

Director NameMr Charles Douglas Lilford
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 18 October 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E 81 Curtain Road
London
EC2A 3AG
Secretary NameMs Charlotte Anne Foron
StatusClosed
Appointed24 October 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 18 October 2011)
RoleCompany Director
Correspondence AddressUnit E 81 Curtain Road
London
EC2A 3AG
Secretary NameNatalie Lilford
NationalityItalian
StatusResigned
Appointed14 April 2004(4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2009)
RoleConsultant
Correspondence Address29 Micklethwaite Road
Fulham
London
SW6 1QD
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressUnit E
81 Curtain Road
London
EC2A 3AG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
27 June 2011Application to strike the company off the register (3 pages)
27 June 2011Application to strike the company off the register (3 pages)
10 April 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-04-10
  • GBP 1,861
(3 pages)
10 April 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-04-10
  • GBP 1,861
(3 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
6 April 2010Director's details changed for Charles Lilford on 1 March 2010 (2 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
6 April 2010Registered office address changed from C/O Mr Charles Lilford Flat 2 20-24 st Mathews Row London United Kingdom E2 6DT United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from C/O Mr Charles Lilford Flat 2 20-24 St Mathews Row London United Kingdom E2 6DT United Kingdom on 6 April 2010 (1 page)
6 April 2010Director's details changed for Charles Lilford on 1 March 2010 (2 pages)
6 April 2010Director's details changed for Charles Lilford on 1 March 2010 (2 pages)
6 April 2010Registered office address changed from C/O Mr Charles Lilford Flat 2 20-24 St Mathews Row London United Kingdom E2 6DT United Kingdom on 6 April 2010 (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
24 October 2009Appointment of Ms Charlotte Anne Foron as a secretary (1 page)
24 October 2009Termination of appointment of Natalie Lilford as a secretary (1 page)
24 October 2009Appointment of Ms Charlotte Anne Foron as a secretary (1 page)
24 October 2009Registered office address changed from Chelsea Cloisters Flat 172 Sloane Avenue London SW3 3DR on 24 October 2009 (1 page)
24 October 2009Termination of appointment of Natalie Lilford as a secretary (1 page)
24 October 2009Registered office address changed from Chelsea Cloisters Flat 172 Sloane Avenue London SW3 3DR on 24 October 2009 (1 page)
14 May 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
14 May 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
27 April 2009Secretary's change of particulars / natalie lilford / 01/06/2008 (1 page)
27 April 2009Registered office changed on 27/04/2009 from 48 tournay road fulham london SW6 7UF (1 page)
27 April 2009Return made up to 16/03/09; full list of members (3 pages)
27 April 2009Registered office changed on 27/04/2009 from chelsea cloisters flat 172 sloane avenue london SW3 3DR (1 page)
27 April 2009Registered office changed on 27/04/2009 from chelsea cloisters flat 172 sloane avenue london SW3 3DR (1 page)
27 April 2009Registered office changed on 27/04/2009 from 48 tournay road fulham london SW6 7UF (1 page)
27 April 2009Return made up to 16/03/09; full list of members (3 pages)
27 April 2009Secretary's Change of Particulars / natalie lilford / 01/06/2008 / HouseName/Number was: , now: 29; Street was: 65A halford road, now: micklethwaite rd; Post Code was: SW6 1LA, now: SW6 1QD (1 page)
27 April 2009Capitals not rolled up (1 page)
27 April 2009Capitals not rolled up (1 page)
10 September 2008Capitals not rolled up (1 page)
10 September 2008Capitals not rolled up (1 page)
10 September 2008Return made up to 16/03/08; full list of members (3 pages)
10 September 2008Return made up to 16/03/08; full list of members (3 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
17 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2008Nc inc already adjusted 14/01/08 (1 page)
17 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
17 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2008Nc inc already adjusted 14/01/08 (1 page)
2 May 2007Return made up to 16/03/07; full list of members (2 pages)
2 May 2007Return made up to 16/03/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 16/03/06; full list of members (2 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 16/03/06; full list of members (2 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
13 April 2005Return made up to 16/03/05; full list of members (6 pages)
13 April 2005Return made up to 16/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(6 pages)
24 November 2004Company name changed hibees consulting LIMITED\certificate issued on 24/11/04 (2 pages)
24 November 2004Company name changed hibees consulting LIMITED\certificate issued on 24/11/04 (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Registered office changed on 22/04/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
22 April 2004Registered office changed on 22/04/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
16 March 2004Incorporation (10 pages)