Company NameWsmd2 Limited
Company StatusDissolved
Company Number05719033
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Adrian De La Touche
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 25 November 2014)
RoleChartered Accontant
Country of ResidenceUnited Kingdom
Correspondence Address9 Simmil Road
Claygate
Surrey
KT10 0RT
Secretary NameMr Adrian De La Touche
NationalityBritish
StatusClosed
Appointed11 May 2006(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 25 November 2014)
RoleChartered Accontant
Country of ResidenceUnited Kingdom
Correspondence Address9 Simmil Road
Claygate
Surrey
KT10 0RT
Director NameIain Roderick Sanderson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 04 December 2009)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address13 Bellevue Road
Barnes
London
SW13 0BJ
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressKing William House
33 King William Street
London
EC4R 9AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

1 at £1Wsm Communications Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (3 pages)
4 August 2014Application to strike the company off the register (3 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 June 2014Satisfaction of charge 1 in full (4 pages)
27 June 2014Satisfaction of charge 1 in full (4 pages)
2 April 2014Company name changed kodu digital marketing LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Company name changed kodu digital marketing LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
26 April 2013Company name changed capital boxing LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
(2 pages)
26 April 2013Company name changed capital boxing LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
(2 pages)
26 April 2013Change of name notice (2 pages)
26 April 2013Change of name notice (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 October 2012Registered office address changed from One Bow Churchyard London EC4M 9DQ England on 11 October 2012 (1 page)
11 October 2012Registered office address changed from One Bow Churchyard London EC4M 9DQ England on 11 October 2012 (1 page)
5 September 2012Company name changed consummo LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2012Company name changed consummo LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
3 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
22 June 2010Termination of appointment of Iain Sanderson as a director (1 page)
22 June 2010Termination of appointment of Iain Sanderson as a director (1 page)
25 May 2010Registered office address changed from the Boat House Crabtree Lane Fulham London SW6 6TY on 25 May 2010 (1 page)
25 May 2010Registered office address changed from the Boat House Crabtree Lane Fulham London SW6 6TY on 25 May 2010 (1 page)
12 April 2010Director's details changed for Iain Roderick Sanderson on 4 December 2009 (2 pages)
12 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Iain Roderick Sanderson on 4 December 2009 (2 pages)
12 April 2010Director's details changed for Iain Roderick Sanderson on 4 December 2009 (2 pages)
12 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
3 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 22/02/09; full list of members (3 pages)
26 February 2009Return made up to 22/02/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 May 2008Return made up to 22/02/08; full list of members (3 pages)
12 May 2008Return made up to 22/02/08; full list of members (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 March 2007Return made up to 22/02/07; full list of members (2 pages)
30 March 2007Return made up to 22/02/07; full list of members (2 pages)
24 August 2006Registered office changed on 24/08/06 from: vicarage house 58-60 kensington church street london W8 4DB (1 page)
24 August 2006Registered office changed on 24/08/06 from: vicarage house 58-60 kensington church street london W8 4DB (1 page)
5 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
5 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New director appointed (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Registered office changed on 24/05/06 from: 7 spa road london SE16 3QQ (1 page)
24 May 2006Registered office changed on 24/05/06 from: 7 spa road london SE16 3QQ (1 page)
24 May 2006New director appointed (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New secretary appointed;new director appointed (1 page)
24 May 2006New secretary appointed;new director appointed (1 page)
17 May 2006Company name changed continental shelf 368 LIMITED\certificate issued on 17/05/06 (2 pages)
17 May 2006Company name changed continental shelf 368 LIMITED\certificate issued on 17/05/06 (2 pages)
22 February 2006Incorporation (18 pages)
22 February 2006Incorporation (18 pages)