Company NameWiltech Consulting Limited
Company StatusDissolved
Company Number07430678
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 6 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Christopher John Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Paul's Place
Ashstead
KT21 1HN
Director NameJanice Susan Wilson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Paul's Place
Ashstead
KT21 1HN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address38 Paul's Place
Ashstead
KT21 1HN
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Shareholders

5 at £1Christopher Wilson
50.00%
Ordinary
5 at £1Janice Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£19,903
Cash£16,312
Current Liabilities£1,103

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
20 August 2014Application to strike the company off the register (3 pages)
20 August 2014Application to strike the company off the register (3 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 February 2014Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
22 February 2014Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(3 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(3 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(3 pages)
2 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
17 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 10
(4 pages)
17 November 2010Appointment of Janice Susan Wilson as a director (3 pages)
17 November 2010Appointment of Mr Christopher John Wilson as a director (3 pages)
17 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 10
(4 pages)
17 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 10
(4 pages)
17 November 2010Appointment of Mr Christopher John Wilson as a director (3 pages)
17 November 2010Appointment of Janice Susan Wilson as a director (3 pages)
9 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
9 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)