Company NameWire Consulting Limited
Company StatusDissolved
Company Number05865432
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 9 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMr Hamish Chartres
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 July 2006(1 week, 2 days after company formation)
Appointment Duration5 years, 8 months (closed 03 April 2012)
RoleBusiness Services
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor Gardens House 35/37 Grosvenor Gardens
London
SW1W 0BY
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered AddressGrosvenor Gardens House
35/37 Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£86,558
Net Worth£31,283
Cash£13,661
Current Liabilities£13,186

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (2 pages)
6 December 2011Application to strike the company off the register (2 pages)
24 October 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 1
(3 pages)
24 October 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 1
(3 pages)
24 October 2011Registered office address changed from 2 Sherwood Road Hampton Hill Hampton Middlesex TW12 1DF United Kingdom on 24 October 2011 (1 page)
24 October 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 1
(3 pages)
24 October 2011Registered office address changed from 2 Sherwood Road Hampton Hill Hampton Middlesex TW12 1DF United Kingdom on 24 October 2011 (1 page)
3 November 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
3 November 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
3 November 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr Hamish Chartres on 1 July 2010 (2 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr Hamish Chartres on 1 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Hamish Chartres on 1 July 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
15 July 2009Registered office changed on 15/07/2009 from flat 1, 124 gloucester terrace london W2 6HP (1 page)
15 July 2009Return made up to 04/07/09; full list of members (3 pages)
15 July 2009Location of debenture register (1 page)
15 July 2009Registered office changed on 15/07/2009 from flat 1, 124 gloucester terrace london W2 6HP (1 page)
15 July 2009Return made up to 04/07/09; full list of members (3 pages)
15 July 2009Director's Change of Particulars / hamish chartres / 14/06/2009 / HouseName/Number was: flat 1, now: 2; Street was: 124 gloucester terrace, now: sherwood road; Area was: , now: hampton hill; Post Town was: london, now: hampton; Region was: , now: middlesex; Post Code was: W2 6HP, now: TW12 1DF; Country was: , now: united kingdom (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Location of register of members (1 page)
15 July 2009Director's Change of Particulars / hamish chartres / 14/06/2009 / HouseName/Number was: 2, now: flat 1 (1 page)
15 July 2009Director's change of particulars / hamish chartres / 14/06/2009 (1 page)
15 July 2009Director's change of particulars / hamish chartres / 14/06/2009 (1 page)
15 July 2009Location of register of members (1 page)
24 February 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
24 February 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
24 February 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
1 August 2008Director's Change of Particulars / hamish chartres / 01/01/2007 / Title was: , now: mr; HouseName/Number was: , now: flat 1; Street was: flat 179 metro central heights, now: 124 gloucester terrace; Area was: 119 newington cause way, now: ; Post Code was: SE1 6BA, now: W2 6HP (2 pages)
1 August 2008Return made up to 04/07/08; full list of members (3 pages)
1 August 2008Director's change of particulars / hamish chartres / 01/01/2007 (2 pages)
1 August 2008Return made up to 04/07/08; full list of members (3 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
16 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
16 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
16 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
3 August 2007Return made up to 04/07/07; full list of members (2 pages)
3 August 2007Return made up to 04/07/07; full list of members (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Registered office changed on 26/07/06 from: 70 north end road west kensington london W14 9EP (1 page)
26 July 2006New director appointed (1 page)
26 July 2006Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page)
26 July 2006Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page)
26 July 2006Registered office changed on 26/07/06 from: 70 north end road west kensington london W14 9EP (1 page)
26 July 2006New director appointed (1 page)
4 July 2006Incorporation (9 pages)
4 July 2006Incorporation (9 pages)