Company NameWm360 Crashpad Ltd.
Company StatusDissolved
Company Number09030933
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 10 months ago)
Dissolution Date18 September 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Alastair David Cashen
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 May 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
Appointed08 May 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(1 year, 10 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(1 year, 10 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 51 years ago)
NationalityItalian
StatusClosed
Appointed22 March 2016(1 year, 10 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
Appointed08 May 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
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB

Contact

Websitewebmedia360.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

1 at £1Wm360 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,203
Net Worth£1,563
Current Liabilities£220,641

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

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)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (331 pages)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (331 pages)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (1 page)
2 January 2018Audit exemption subsidiary accounts made up to 31 May 2016 (7 pages)
2 January 2018Audit exemption subsidiary accounts made up to 31 May 2016 (7 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (1 page)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages)
22 September 2017Current accounting period shortened from 31 December 2016 to 31 May 2016 (1 page)
22 September 2017Current accounting period shortened from 31 December 2016 to 31 May 2016 (1 page)
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)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 September 2016Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
27 September 2016Register(s) moved to registered inspection location 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 inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
23 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(6 pages)
23 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(6 pages)
19 May 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
19 May 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
14 April 2016Appointment of Riccardo Lodigiani as a director on 22 March 2016 (2 pages)
14 April 2016Appointment of Daniele Angelucci as a director on 22 March 2016 (2 pages)
14 April 2016Appointment of Daniele Angelucci as a director on 22 March 2016 (2 pages)
14 April 2016Appointment of Mr Filippo Rizzante as a director on 22 March 2016 (2 pages)
14 April 2016Termination of appointment of Stephen James Monk as a director on 22 March 2016 (1 page)
14 April 2016Appointment of Mr Filippo Rizzante as a director on 22 March 2016 (2 pages)
14 April 2016Termination of appointment of Stephen James Monk as a director on 22 March 2016 (1 page)
14 April 2016Appointment of Riccardo Lodigiani as a director on 22 March 2016 (2 pages)
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 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)
19 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
19 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Director's details changed for Mr Richard-James James Acreman 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 2015Director's details changed for Mr Stephen James Monk on 1 January 2015 (2 pages)
24 April 2015Secretary's details changed for Mr Richard James Acreman on 1 January 2015 (1 page)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Director's details changed for Mr Richard-James James Acreman on 1 January 2015 (2 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 Stephen James Monk on 1 January 2015 (2 pages)
24 April 2015Director's details changed for Mr Alastair David Cashen on 1 January 2015 (2 pages)
31 March 2015Registered office address changed from 3rd Floor 25 Gerrard St London W1D 6JL England to Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 3rd Floor 25 Gerrard St London W1D 6JL England to Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX on 31 March 2015 (1 page)
18 August 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
18 August 2014Registered office address changed from 25 Gerrard St 3rd Floor London England W1D 6JL England to Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX on 18 August 2014 (1 page)
18 August 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
18 August 2014Registered office address changed from 25 Gerrard St 3rd Floor London England W1D 6JL England to Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX on 18 August 2014 (1 page)
8 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)