About

Registered Number: 05994758
Date of Incorporation: 10/11/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (7 years and 3 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Established in 2006, W.H.M. Developments Ltd has its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
PSC01 - N/A 22 December 2017
CS01 - N/A 21 December 2017
PSC09 - N/A 21 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 12 October 2017
TM01 - Termination of appointment of director 04 October 2017
CH01 - Change of particulars for director 02 August 2017
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 08 June 2017
RESOLUTIONS - N/A 04 May 2017
SH19 - Statement of capital 04 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 May 2017
CAP-SS - N/A 04 May 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 12 November 2014
CH04 - Change of particulars for corporate secretary 05 September 2014
AA - Annual Accounts 24 June 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AD01 - Change of registered office address 14 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AP01 - Appointment of director 01 February 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 12 December 2011
RP04 - N/A 28 November 2011
CH04 - Change of particulars for corporate secretary 08 November 2011
CH04 - Change of particulars for corporate secretary 21 April 2011
CH04 - Change of particulars for corporate secretary 04 April 2011
AA - Annual Accounts 04 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 31 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 10 November 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
225 - Change of Accounting Reference Date 13 November 2006
NEWINC - New incorporation documents 10 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.