Company NameWm360 Ltd.
Company StatusDissolved
Company Number08856068
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alastair David Cashen
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Richard-James Acreman
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameDaniele Angelucci
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed22 March 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 18 September 2018)
RoleExecutive
Country of ResidenceItaly
Correspondence AddressCorso Francia, 110
10143 Torino
Italy
Director NameMr Riccardo Lodigiani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed22 March 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Filippo Rizzante
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed22 March 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCorso Francia, 110
10143 Torino
Italy
Director NameMr Stephen James Monk
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMr Richard-James Acreman
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Jason Visser
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(1 year, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1, Charter House Crown Court
Drury Lane
London
WC2B 5EX
Director NameMr Anton Trukhanavets
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBelorussian
StatusResigned
Appointed26 January 2016(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceBelarus
Correspondence Address11-3 Chkalova Street
Minsk
220065

Contact

Websitewm360.com

Location

Registered Address38 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

333 at £1Alastair Cashen
33.33%
Ordinary B
333 at £1Richard-james Acreman
33.33%
Ordinary A
333 at £1Stephen Monk
33.33%
Ordinary C

Financials

Year2014
Net Worth£280,999
Current Liabilities£604

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
21 June 2018Application to strike the company off the register (4 pages)
5 June 2018Statement of capital on 5 June 2018
  • GBP 1.00
(3 pages)
5 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 June 2018Solvency Statement dated 13/12/17 (1 page)
5 June 2018Statement by Directors (1 page)
22 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
22 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
22 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
22 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (316 pages)
22 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (316 pages)
22 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
22 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
30 June 2017Termination of appointment of Richard-James Acreman as a secretary on 21 June 2017 (1 page)
30 June 2017Termination of appointment of Richard-James Acreman as a secretary on 21 June 2017 (1 page)
5 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
26 September 2016Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
26 September 2016Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
26 September 2016Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
26 September 2016Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
19 May 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,120
(7 pages)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,120
(7 pages)
19 May 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
13 April 2016Termination of appointment of Stephen James Monk as a director on 22 March 2016 (1 page)
13 April 2016Appointment of Riccardo Lodigiani as a director on 22 March 2016 (2 pages)
13 April 2016Termination of appointment of Jason Visser as a director on 22 March 2016 (1 page)
13 April 2016Appointment of Mr Filippo Rizzante as a director on 22 March 2016 (2 pages)
13 April 2016Appointment of Mr Filippo Rizzante as a director on 22 March 2016 (2 pages)
13 April 2016Appointment of Daniele Angelucci as a director on 22 March 2016 (2 pages)
13 April 2016Appointment of Daniele Angelucci as a director on 22 March 2016 (2 pages)
13 April 2016Appointment of Riccardo Lodigiani as a director on 22 March 2016 (2 pages)
13 April 2016Termination of appointment of Anton Trukhanavets as a director on 22 March 2016 (1 page)
13 April 2016Registered office address changed from Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX to 38 Grosvenor Gardens London SW1W 0EB on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Jason Visser as a director on 22 March 2016 (1 page)
13 April 2016Termination of appointment of Anton Trukhanavets as a director on 22 March 2016 (1 page)
13 April 2016Termination of appointment of Stephen James Monk as a director on 22 March 2016 (1 page)
13 April 2016Registered office address changed from Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX to 38 Grosvenor Gardens London SW1W 0EB on 13 April 2016 (1 page)
12 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 1,120
(4 pages)
12 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 1,120
(4 pages)
27 January 2016Appointment of Mr Anton Trukhanavets as a director on 26 January 2016 (2 pages)
27 January 2016Appointment of Mr Anton Trukhanavets as a director on 26 January 2016 (2 pages)
17 December 2015Appointment of Mr Jason Visser as a director on 30 November 2015 (2 pages)
17 December 2015Director's details changed for Mr Richard-James Acreman on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr Jason Visser as a director on 30 November 2015 (2 pages)
17 December 2015Director's details changed for Mr Richard-James Acreman on 17 December 2015 (2 pages)
19 August 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
19 August 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
24 April 2015Secretary's details changed for Mr Richard-James Acreman on 1 January 2015 (1 page)
24 April 2015Director's details changed for Mr Alastair David Cashen on 1 January 2015 (2 pages)
24 April 2015Director's details changed for Mr Alastair David Cashen on 1 January 2015 (2 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 999
(5 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 999
(5 pages)
24 April 2015Secretary's details changed for Mr Richard-James Acreman on 1 January 2015 (1 page)
24 April 2015Registered office address changed from Studio 1, Charter House Crown Court Drury Lane London England WC2B 5EX England to Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX on 24 April 2015 (1 page)
24 April 2015Director's details changed for Mr Stephen James Monk on 1 January 2015 (2 pages)
24 April 2015Registered office address changed from Studio 1, Charter House Crown Court Drury Lane London England WC2B 5EX England to Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX on 24 April 2015 (1 page)
24 April 2015Director's details changed for Mr Stephen James Monk on 1 January 2015 (2 pages)
31 March 2015Registered office address changed from Third Floor 25 Gerrard St London England W1D 6JL to Studio 1, Charter House Crown Court Drury Lane London England WC2B 5EX on 31 March 2015 (1 page)
31 March 2015Registered office address changed from Third Floor 25 Gerrard St London England W1D 6JL to Studio 1, Charter House Crown Court Drury Lane London England WC2B 5EX on 31 March 2015 (1 page)
23 March 2015Particulars of variation of rights attached to shares (4 pages)
23 March 2015Particulars of variation of rights attached to shares (4 pages)
19 January 2015Statement of capital following an allotment of shares on 5 August 2014
  • GBP 999
(3 pages)
19 January 2015Statement of capital following an allotment of shares on 5 August 2014
  • GBP 999
(3 pages)
19 January 2015Statement of capital following an allotment of shares on 5 August 2014
  • GBP 999
(3 pages)
21 November 2014Annual return made up to 23 April 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 24/04/14 as it was not properly delivered.
(18 pages)
21 November 2014Annual return made up to 23 April 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 24/04/14 as it was not properly delivered.
(18 pages)
20 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 999
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 999
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 999
(4 pages)
18 August 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
18 August 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 601
  • ANNOTATION Replaced a replacement AR01 was registered on 21/11/14.
(7 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 601
  • ANNOTATION Replaced a replacement AR01 was registered on 21/11/14.
(7 pages)
23 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 600
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 600
(3 pages)
17 April 2014Director's details changed for Mr Richard Acreman on 16 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Richard Acreman on 16 April 2014 (2 pages)
8 April 2014Appointment of Mr Stephen James Monk as a director (2 pages)
8 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 601
(3 pages)
8 April 2014Appointment of Mr Alastair David Cashen as a director (2 pages)
8 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 601
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 601
(3 pages)
8 April 2014Appointment of Mr Alastair David Cashen as a director (2 pages)
8 April 2014Appointment of Mr Richard-James Acreman as a secretary (2 pages)
8 April 2014Appointment of Mr Stephen James Monk as a director (2 pages)
8 April 2014Appointment of Mr Richard-James Acreman as a secretary (2 pages)
22 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)