About

Registered Number: 08856068
Date of Incorporation: 22/01/2014 (10 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: 38 Grosvenor Gardens, London, SW1W 0EB,

 

Based in London, Wm360 Ltd was registered on 22 January 2014, it's status is listed as "Dissolved". The business has 5 directors listed as Cashen, Alastair David, Acreman, Richard-james, Monk, Stephen James, Trukhanavets, Anton, Visser, Jason in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASHEN, Alastair David 22 January 2014 - 1
MONK, Stephen James 22 January 2014 22 March 2016 1
TRUKHANAVETS, Anton 26 January 2016 22 March 2016 1
VISSER, Jason 30 November 2015 22 March 2016 1
Secretary Name Appointed Resigned Total Appointments
ACREMAN, Richard-James 22 January 2014 21 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 21 June 2018
RESOLUTIONS - N/A 05 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 June 2018
SH19 - Statement of capital 05 June 2018
CAP-SS - N/A 05 June 2018
AA - Annual Accounts 22 September 2017
PARENT_ACC - N/A 22 September 2017
GUARANTEE2 - N/A 22 September 2017
AGREEMENT2 - N/A 22 September 2017
TM02 - Termination of appointment of secretary 30 June 2017
CS01 - N/A 05 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 19 May 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AD01 - Change of registered office address 13 April 2016
RESOLUTIONS - N/A 12 February 2016
SH01 - Return of Allotment of shares 12 February 2016
AP01 - Appointment of director 27 January 2016
AP01 - Appointment of director 17 December 2015
CH01 - Change of particulars for director 17 December 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH03 - Change of particulars for secretary 24 April 2015
AD01 - Change of registered office address 31 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 23 March 2015
SH01 - Return of Allotment of shares 19 January 2015
AR01 - Annual Return 21 November 2014
SH01 - Return of Allotment of shares 20 August 2014
AA01 - Change of accounting reference date 18 August 2014
AR01 - Annual Return 24 April 2014
SH01 - Return of Allotment of shares 23 April 2014
CH01 - Change of particulars for director 17 April 2014
AP03 - Appointment of secretary 08 April 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
SH01 - Return of Allotment of shares 08 April 2014
NEWINC - New incorporation documents 22 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.