28/29 WEMYSS ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

28/29 WEMYSS ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05553651

Incorporation date

05/09/2005

Size

Dormant

Contacts

Registered address

Registered address

28 Wemyss Road, London SE3 0TGCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2005)
dot icon03/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon05/02/2025
Accounts for a dormant company made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon27/03/2024
Compulsory strike-off action has been discontinued
dot icon26/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon22/11/2023
Compulsory strike-off action has been discontinued
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon15/11/2023
Confirmation statement made on 2023-09-01 with updates
dot icon25/04/2023
Confirmation statement made on 2022-09-01 with updates
dot icon25/04/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon24/01/2023
Compulsory strike-off action has been discontinued
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon05/09/2022
Termination of appointment of Stephanie Monique Doy Jun Chen as a director on 2022-07-06
dot icon05/09/2022
Cessation of Stephanie Chen as a person with significant control on 2022-07-06
dot icon14/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon26/12/2018
Appointment of Mrs Karishma Gadgil as a director on 2018-12-19
dot icon26/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/11/2018
Registered office address changed from , 28a Wemyss Road, Blackheath, London, SE3 0TG to 28 Wemyss Road London SE3 0TG on 2018-11-19
dot icon11/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon10/03/2018
Notification of Karishma Gadgil as a person with significant control on 2017-07-03
dot icon10/03/2018
Cessation of Kathleen Margaret Dickson as a person with significant control on 2017-12-13
dot icon10/03/2018
Termination of appointment of Kathleen Margaret Dickson as a director on 2018-03-10
dot icon10/03/2018
Notification of Stephanie Chen as a person with significant control on 2017-12-13
dot icon10/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon20/02/2018
Appointment of Ms Stephanie Monique Doy Jun Chen as a director on 2018-02-19
dot icon13/11/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon03/07/2017
Termination of appointment of Steven Christopher Eustice as a director on 2017-06-30
dot icon03/07/2017
Termination of appointment of Louise Anne Eustice as a director on 2017-06-30
dot icon03/07/2017
Termination of appointment of Louise Anne Eustice as a secretary on 2017-06-30
dot icon21/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon01/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon26/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/08/2015
Appointment of Ms Kathleen Margaret Dickson as a director on 2014-12-05
dot icon06/08/2015
Termination of appointment of Niamh O'donoghue as a director on 2014-12-05
dot icon06/08/2015
Termination of appointment of Michael Jon Taylor as a director on 2014-12-05
dot icon28/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon01/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon17/10/2013
Director's details changed for Michael Jon Taylor on 2013-10-17
dot icon17/10/2013
Appointment of Mrs Louise Anne Eustice as a secretary
dot icon17/10/2013
Registered office address changed from , 28a Wemyss Road, Black Heath, London, SE3 0TG on 2013-10-17
dot icon17/10/2013
Director's details changed for Niamh O'donoghue on 2013-10-17
dot icon20/09/2013
Registered office address changed from , 28a Wemyss Road, Black Heath, London, SE3 0TG on 2013-09-20
dot icon13/09/2013
Registered office address changed from , 21 st Thomas Street, Bristol, BS1 6JS on 2013-09-13
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon17/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon18/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/09/2012
Termination of appointment of Evangelos Kotzagiorgis as a director
dot icon12/09/2012
Appointment of Louise Anne Eustice as a director
dot icon12/09/2012
Appointment of Steven Christopher Eustice as a director
dot icon12/09/2012
Termination of appointment of Kyriaki Tzogani as a director
dot icon05/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon09/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/09/2010
Termination of appointment of Russell Holloway as a director
dot icon07/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon06/07/2010
Termination of appointment of a director
dot icon06/07/2010
Termination of appointment of Maud De Visscher as a director
dot icon06/07/2010
Termination of appointment of Claire Williamson as a director
dot icon05/07/2010
Termination of appointment of Daniel Gal as a director
dot icon14/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon28/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon14/09/2009
Return made up to 05/09/09; full list of members
dot icon10/09/2008
Return made up to 05/09/08; full list of members
dot icon21/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon16/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon23/10/2007
Return made up to 05/09/07; full list of members
dot icon10/10/2007
Location of register of members
dot icon21/09/2007
New secretary appointed
dot icon19/09/2007
Registered office changed on 19/09/07 from:\74 wimpole street, london, W1G 9RR
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Secretary resigned;director resigned
dot icon16/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon02/10/2006
Return made up to 05/09/06; full list of members
dot icon27/01/2006
Ad 14/01/06--------- £ si 6@1=6 £ ic 2/8
dot icon27/01/2006
Nc inc already adjusted 14/01/06
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Resolutions
dot icon13/01/2006
Location of register of members
dot icon13/01/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon03/10/2005
Secretary resigned;director resigned
dot icon03/10/2005
Director resigned
dot icon03/10/2005
New secretary appointed;new director appointed
dot icon03/10/2005
New director appointed
dot icon05/09/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
8.00
-
2022
0
8.00
-
0.00
8.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
04/08/2007 - 07/08/2013
1229
INSTANT COMPANIES LIMITED
Nominee Director
05/09/2005 - 05/09/2005
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/09/2005 - 05/09/2005
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
05/09/2005 - 05/09/2005
99599
Eustice, Louise Anne
Secretary
17/10/2013 - 30/06/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 28/29 WEMYSS ROAD MANAGEMENT LIMITED

28/29 WEMYSS ROAD MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 05/09/2005 with the registered office located at 28 Wemyss Road, London SE3 0TG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 28/29 WEMYSS ROAD MANAGEMENT LIMITED?

toggle

28/29 WEMYSS ROAD MANAGEMENT LIMITED is currently Dissolved. It was registered on 05/09/2005 and dissolved on 03/02/2026.

Where is 28/29 WEMYSS ROAD MANAGEMENT LIMITED located?

toggle

28/29 WEMYSS ROAD MANAGEMENT LIMITED is registered at 28 Wemyss Road, London SE3 0TG.

What does 28/29 WEMYSS ROAD MANAGEMENT LIMITED do?

toggle

28/29 WEMYSS ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 28/29 WEMYSS ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via compulsory strike-off.