Company NameWilshire Partners Limited
Company StatusDissolved
Company Number06322244
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Caterina Musgrave Juer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(10 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (closed 23 January 2018)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameAccomplish Corporate Services Limited (Corporation)
StatusClosed
Appointed30 January 2015(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 23 January 2018)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusClosed
Appointed30 January 2015(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 23 January 2018)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Paul Kythreotis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 16 September 2011)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address14 Dimitriou Karaoli
Ormidhia
Larnaca
7530
Cyprus
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 2012)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMrs Louise Ditchfield
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish,
StatusResigned
Appointed17 December 2012(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2015)
RoleManager
Country of ResidenceIsle Of Man
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMollyland Inc (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence AddressTrident Chambers PO Box 146
Road Town
Tortola
Foreign
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth-£29,142
Cash£125
Current Liabilities£29,267

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
27 October 2017Application to strike the company off the register (3 pages)
27 October 2017Application to strike the company off the register (3 pages)
1 September 2017Appointment of Mrs Caterina Musgrave Juer as a director on 31 August 2017 (2 pages)
1 September 2017Appointment of Mrs Caterina Musgrave Juer as a director on 31 August 2017 (2 pages)
1 September 2017Termination of appointment of William Robert Hawes as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of William Robert Hawes as a director on 31 August 2017 (1 page)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page)
15 August 2016Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
14 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
4 February 2015Appointment of Accomplish Corporate Services Limited as a director on 30 January 2015 (2 pages)
4 February 2015Appointment of Mr William Robert Hawes as a director on 30 January 2015 (2 pages)
4 February 2015Appointment of Accomplish Secretaries Limited as a secretary on 30 January 2015 (2 pages)
4 February 2015Appointment of Accomplish Corporate Services Limited as a director on 30 January 2015 (2 pages)
4 February 2015Appointment of Mr William Robert Hawes as a director on 30 January 2015 (2 pages)
4 February 2015Appointment of Accomplish Secretaries Limited as a secretary on 30 January 2015 (2 pages)
2 February 2015Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to 18 South Street Mayfair London W1K 1DG on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to 18 South Street Mayfair London W1K 1DG on 2 February 2015 (1 page)
2 February 2015Termination of appointment of London Secretaries Limited as a secretary on 30 January 2015 (1 page)
2 February 2015Termination of appointment of Louise Ditchfield as a director on 30 January 2015 (1 page)
2 February 2015Termination of appointment of Louise Ditchfield as a director on 30 January 2015 (1 page)
2 February 2015Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to 18 South Street Mayfair London W1K 1DG on 2 February 2015 (1 page)
2 February 2015Termination of appointment of London Secretaries Limited as a secretary on 30 January 2015 (1 page)
5 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(3 pages)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(3 pages)
17 December 2012Termination of appointment of Mollyland Inc as a director (1 page)
17 December 2012Termination of appointment of Stephen Kelly as a director (1 page)
17 December 2012Appointment of Mrs Louise Ditchfield as a director (2 pages)
17 December 2012Termination of appointment of Mollyland Inc as a director (1 page)
17 December 2012Termination of appointment of Stephen Kelly as a director (1 page)
17 December 2012Appointment of Mrs Louise Ditchfield as a director (2 pages)
19 November 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 September 2011Appointment of Mr Stephen Kelly as a director (2 pages)
16 September 2011Termination of appointment of Paul Kythreotis as a director (1 page)
16 September 2011Appointment of Mr Stephen Kelly as a director (2 pages)
16 September 2011Termination of appointment of Paul Kythreotis as a director (1 page)
3 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
27 July 2010Secretary's details changed for London Secretaries Limited on 24 July 2010 (2 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mollyland Inc on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Mollyland Inc on 24 July 2010 (2 pages)
27 July 2010Secretary's details changed for London Secretaries Limited on 24 July 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 July 2009Return made up to 24/07/09; full list of members (4 pages)
24 July 2009Return made up to 24/07/09; full list of members (4 pages)
23 September 2008Director appointed paul kythreotis (2 pages)
23 September 2008Director appointed paul kythreotis (2 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
17 August 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007Ad 24/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007Ad 24/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2007Incorporation (17 pages)
24 July 2007Incorporation (17 pages)