Company NameWatledge Consulting Limited
Company StatusDissolved
Company Number06656295
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 8 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameAnne Maree Byworth
Date of BirthMay 1967 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed25 July 2008(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 St Johns Cottages Watledge
Stroud
Gloucestershire
GL6 0AS
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£6,117
Cash£61
Current Liabilities£9,430

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
2 February 2017Application to strike the company off the register (3 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 December 2016Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
20 December 2016Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
1 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2,500
(3 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2,500
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2,500
(3 pages)
12 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2,500
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 January 2014Statement of capital on 29 January 2014
  • GBP 2,500
(6 pages)
29 January 2014Statement of capital on 29 January 2014
  • GBP 2,500
(6 pages)
22 January 2014Statement by directors (1 page)
22 January 2014Solvency statement dated 16/01/14 (1 page)
22 January 2014Solvency statement dated 16/01/14 (1 page)
22 January 2014Statement by directors (1 page)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
7 March 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 15,000
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 15,000
(3 pages)
30 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
24 January 2011Statement of capital on 24 January 2011
  • GBP 10,000
(4 pages)
24 January 2011Statement of capital on 24 January 2011
  • GBP 10,000
(4 pages)
16 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2010Solvency statement dated 24/11/10 (1 page)
16 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2010Statement by directors (1 page)
16 December 2010Statement by directors (1 page)
16 December 2010Solvency statement dated 24/11/10 (1 page)
7 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2010Director's details changed for Anne Maree Byworth on 25 July 2010 (2 pages)
9 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Anne Maree Byworth on 25 July 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 July 2009Return made up to 25/07/09; full list of members (3 pages)
28 July 2009Return made up to 25/07/09; full list of members (3 pages)
6 May 2009Resolutions
  • RES14 ‐ £19,999 29/04/2009
(1 page)
6 May 2009Particulars of contract relating to shares (2 pages)
6 May 2009Ad 29/04/09\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
6 May 2009Resolutions
  • RES14 ‐ £19,999 29/04/2009
(1 page)
6 May 2009Particulars of contract relating to shares (2 pages)
6 May 2009Ad 29/04/09\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
1 August 2008Director appointed anne maree byworth (2 pages)
1 August 2008Director appointed anne maree byworth (2 pages)
28 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
28 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
28 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
28 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
25 July 2008Incorporation (19 pages)
25 July 2008Incorporation (19 pages)