Company NameWesley Street Limited
Company StatusDissolved
Company Number06606555
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 10 months ago)
Dissolution Date8 October 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Pieter De Villiers
Date of BirthMarch 1979 (Born 45 years ago)
NationalityDutch
StatusClosed
Appointed30 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Corbidge Court
Deptford
SE8 3ES
Secretary NameMr Jacobus Willem Steenkamp
NationalitySouth African
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Riverdale Drive
Earlsfield
London
SW18 4UR

Location

Registered Address154 South Park Road
London
SW19 8TA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

1 at £1Wesley Street LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,520
Cash£42,411
Current Liabilities£16,571

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013Application to strike the company off the register (3 pages)
18 June 2013Application to strike the company off the register (3 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
16 July 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1
(3 pages)
16 July 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1
(3 pages)
10 April 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
10 April 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
13 March 2012Registered office address changed from 48 Corbidge Court Deptford SE8 3ES England on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 48 Corbidge Court Deptford SE8 3ES England on 13 March 2012 (1 page)
7 October 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
11 August 2011Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE England on 11 August 2011 (1 page)
11 August 2011Director's details changed for Mr Pieter De Villiers on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from 1st Floor Highlands House 165 the Broadway London SW19 1NE England on 11 August 2011 (1 page)
11 August 2011Director's details changed for Mr Pieter De Villiers on 11 August 2011 (2 pages)
22 July 2011Director's details changed for Pieter De Villiers on 21 July 2011 (2 pages)
22 July 2011Director's details changed for Pieter De Villiers on 21 July 2011 (2 pages)
23 July 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
23 July 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Pieter De Villiers on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Pieter De Villiers on 30 May 2010 (2 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
23 December 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
20 August 2009Director's change of particulars / pieter de villiers / 20/08/2009 (2 pages)
20 August 2009Director's Change of Particulars / pieter de villiers / 20/08/2009 / HouseName/Number was: 19, now: flat 2; Street was: larch house, ainsty estate, now: columbus court, rotherhithe street; Post Code was: SE16 7DH, now: SE16 5QN (2 pages)
5 June 2009Return made up to 30/05/09; full list of members (3 pages)
5 June 2009Return made up to 30/05/09; full list of members (3 pages)
2 April 2009Appointment Terminated Secretary jacobus steenkamp (1 page)
2 April 2009Appointment terminated secretary jacobus steenkamp (1 page)
2 December 2008Director's change of particulars / pieter de villiers / 02/12/2008 (2 pages)
2 December 2008Director's Change of Particulars / pieter de villiers / 02/12/2008 / Middle Name/s was: gideon retief, now: ; HouseName/Number was: 29, now: 19; Street was: sailacre house, now: larch house, ainsty estate; Area was: woolwich road, now: ; Post Code was: SE100JD, now: SE16 7DH (2 pages)
30 May 2008Incorporation (14 pages)
30 May 2008Incorporation (14 pages)