Company NameWilmic Consulting Limited
Company StatusDissolved
Company Number08925446
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Kit Ling Tsoi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed08 May 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 C/O Barrette Limited
40 Princess Street
Manchester
M1 6DE
Director NameMr Per Gunnar Rymer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Thatto Heath Road
St. Helens
WA9 5PE

Location

Registered Address40 C/O Barrette Limited
40 Princess Street
Manchester
M1 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
6 April 2018Application to strike the company off the register (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 June 2017Registered office address changed from 144 Thatto Heath Road St. Helens WA9 5PE to 40 C/O Barrette Limited 40 Princess Street Manchester M1 6DE on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 144 Thatto Heath Road St. Helens WA9 5PE to 40 C/O Barrette Limited 40 Princess Street Manchester M1 6DE on 15 June 2017 (1 page)
16 May 2017Appointment of Ms Kit Ling Tsoi as a director on 8 May 2017 (2 pages)
16 May 2017Appointment of Ms Kit Ling Tsoi as a director on 8 May 2017 (2 pages)
16 May 2017Termination of appointment of Per Gunnar Rymer as a director on 8 May 2017 (1 page)
16 May 2017Termination of appointment of Per Gunnar Rymer as a director on 8 May 2017 (1 page)
2 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(3 pages)
23 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(3 pages)
25 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(3 pages)
25 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(3 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
(24 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
(24 pages)