Company NameWSM (London) Limited
Company StatusDissolved
Company Number06977311
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 9 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Jack Keith Barton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2012(3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House 27-29 Glasshouse Street
London
W1B 5DF
Director NameMr Daniel Terence Whomes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2012(3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House 27-29 Glasshouse Street
London
W1B 5DF
Director NameMr Ben Kirman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House 27-29 Glasshouse Street
London
W1B 5DF
Director NameMrs Juliet Kirman
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House 27-29 Glasshouse Street
London
W1B 5DF
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered AddressVenture House
27-29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1D. Whomes
50.00%
Ordinary
50 at £1J. Barton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,604
Cash£28
Current Liabilities£41,864

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
3 May 2013Application to strike the company off the register (3 pages)
3 May 2013Application to strike the company off the register (3 pages)
22 April 2013Termination of appointment of Ben Kirman as a director on 17 September 2012 (1 page)
22 April 2013Appointment of Mr Jack Keith Barton as a director on 17 September 2012 (2 pages)
22 April 2013Appointment of Mr Daniel Terence Whomes as a director on 17 September 2012 (2 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(3 pages)
22 April 2013Appointment of Mr Daniel Terence Whomes as a director (2 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(3 pages)
22 April 2013Termination of appointment of Juliet Kirman as a director on 17 September 2012 (1 page)
22 April 2013Termination of appointment of Juliet Kirman as a director (1 page)
22 April 2013Termination of appointment of Ben Kirman as a director (1 page)
22 April 2013Appointment of Mr Jack Keith Barton as a director (2 pages)
19 April 2013Resolutions
  • RES13 ‐ Change of reg office 04/04/2013
(1 page)
19 April 2013Resolutions
  • RES13 ‐ Change of reg office 04/04/2013
(1 page)
17 April 2013Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA England on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA England on 17 April 2013 (1 page)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Director's details changed for Mr Ben Kirman on 1 November 2010 (2 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
2 August 2011Director's details changed for Mrs Juliet Kirman on 1 November 2010 (2 pages)
2 August 2011Director's details changed for Mr Ben Kirman on 1 November 2010 (2 pages)
2 August 2011Director's details changed for Mrs Juliet Kirman on 1 November 2010 (2 pages)
2 August 2011Director's details changed for Mr Ben Kirman on 1 November 2010 (2 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
2 August 2011Director's details changed for Mrs Juliet Kirman on 1 November 2010 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 August 2010Director's details changed for Mr Ben Kirman on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mrs Juliet Kirman on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mrs Juliet Kirman on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Ben Kirman on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mr Ben Kirman on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mrs Juliet Kirman on 1 October 2009 (2 pages)
11 August 2009Director appointed mrs juliet kirman (1 page)
11 August 2009Ad 30/07/09-30/07/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
11 August 2009Director appointed mr ben kirman (1 page)
11 August 2009Ad 30/07/09-30/07/09 gbp si 100@1=100 gbp ic 1/101 (2 pages)
11 August 2009Director appointed mr ben kirman (1 page)
11 August 2009Director appointed mrs juliet kirman (1 page)
7 August 2009Appointment Terminated Director graham stephens (1 page)
7 August 2009Appointment terminated director graham stephens (1 page)
30 July 2009Incorporation (14 pages)
30 July 2009Incorporation (14 pages)