Company NameW M Commercial Solutions Limited
Company StatusDissolved
Company Number06341773
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWillis Mbugua Mungai
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleBailiff
Correspondence Address38 Whitesands Road
Lymm
Cheshire
WA13 9LF
Secretary NameAntonia Louise Mungai
NationalityBritish
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address38 Whitesands Road
Lymm
Cheshire
WA13 9LF
Director NameAntonia Louise Mungai
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(8 months, 2 weeks after company formation)
Appointment Duration2 years (closed 11 May 2010)
RoleSecretary
Correspondence Address38 Whitesands Road
Lymm
Cheshire
WA13 9LF

Location

Registered AddressAtlantic Business Centre
Atlantic Street
Altrincham
Cheshire
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010Application to strike the company off the register (1 page)
12 January 2010Application to strike the company off the register (1 page)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Return made up to 13/08/09; full list of members (3 pages)
14 September 2009Return made up to 13/08/09; full list of members (3 pages)
28 January 2009Return made up to 13/08/08; full list of members (3 pages)
28 January 2009Return made up to 13/08/08; full list of members (3 pages)
15 January 2009Registered office changed on 15/01/2009 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
15 January 2009Registered office changed on 15/01/2009 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 May 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
28 May 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
28 April 2008Ad 22/04/08 gbp si 1@1=1 gbp ic 2/3 (2 pages)
28 April 2008Resolutions
  • RES13 ‐ Allot 1 £1, share to mrs mungai 22/04/2008
(1 page)
28 April 2008Director appointed antonia mungai (2 pages)
28 April 2008Ad 22/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
28 April 2008Director appointed antonia mungai (2 pages)
28 April 2008Resolutions
  • RES13 ‐ Allot 1 £1, share to mrs mungai 22/04/2008
(1 page)
13 August 2007Incorporation (14 pages)
13 August 2007Incorporation (14 pages)