UKBizDB.co.uk

W.S.D.M. LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W.s.d.m. Ltd. The company was founded 10 years ago and was given the registration number 08660775. The firm's registered office is in CANTERBURY. You can find them at C/o Augusta Kent Limited The Clocktower, Clocktower Square, St. Georges Street, Canterbury, Kent. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:W.S.D.M. LTD
Company Number:08660775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 August 2013
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:C/o Augusta Kent Limited The Clocktower, Clocktower Square, St. Georges Street, Canterbury, Kent, CT1 2LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camburgh House 27, New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director05 September 2013Active
Camburgh House 27, New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director05 September 2013Active
Camburgh House, 27, New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director22 August 2013Active

People with Significant Control

Dr Jolyon Peter Miles
Notified on:22 August 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Allan Fox
Notified on:22 August 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Nicholas Di Biasio
Notified on:22 August 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-16Gazette

Gazette dissolved liquidation.

Download
2021-03-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-16Address

Change registered office address company with date old address new address.

Download
2020-03-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-14Resolution

Resolution.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Capital

Capital name of class of shares.

Download
2017-09-08Resolution

Resolution.

Download
2017-04-19Resolution

Resolution.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type total exemption small.

Download
2014-09-25Officers

Change person director company with change date.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download
2013-09-20Officers

Appoint person director company with name.

Download
2013-09-20Officers

Appoint person director company with name.

Download
2013-09-20Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.