Wilson Miller Resourcing Limited

DataGardener
dissolved

Wilson Miller Resourcing Limited

04539838Private Limited With Share Capital

Evergreen House North, Grafton Place, London, NW12DX
Incorporated

19/09/2002

Company Age

23 years

Directors

5

Employees

SIC Code

78300

Risk

Company Overview

Registration, classification & business activity

Wilson Miller Resourcing Limited (04539838) is a private limited with share capital incorporated on 19/09/2002 (23 years old) and registered in london, NW12DX. The company operates under SIC code 78300 - human resources provision and management of human resources functions.

Private Limited With Share Capital
SIC: 78300
Incorporated 19/09/2002
NW12DX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

4

Shareholders

Board of Directors

4

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:16-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2019
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:20-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-09-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-07-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-09-2014
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:21-01-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-01-2014
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:21-01-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-07-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-07-2013
Resolution
Category:Resolution
Date:29-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:07-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2011
Legacy
Category:Mortgage
Date:11-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2009
Legacy
Category:Address
Date:30-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2009
Legacy
Category:Mortgage
Date:12-11-2008
Legacy
Category:Annual Return
Date:07-11-2008
Legacy
Category:Officers
Date:07-11-2008
Legacy
Category:Officers
Date:07-11-2008
Legacy
Category:Annual Return
Date:30-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2006
Legacy
Category:Annual Return
Date:09-10-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2005
Legacy
Category:Officers
Date:28-09-2005
Legacy
Category:Officers
Date:28-09-2005
Legacy
Category:Annual Return
Date:22-09-2005
Legacy
Category:Officers
Date:21-09-2005
Legacy
Category:Officers
Date:21-09-2005
Legacy
Category:Mortgage
Date:20-09-2005
Legacy
Category:Capital
Date:29-03-2005
Legacy
Category:Annual Return
Date:24-09-2004
Legacy
Category:Officers
Date:26-07-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2004
Legacy
Category:Address
Date:10-02-2004
Legacy
Category:Annual Return
Date:25-11-2003
Legacy
Category:Accounts
Date:04-10-2003
Legacy
Category:Officers
Date:14-10-2002
Legacy
Category:Officers
Date:14-10-2002
Legacy
Category:Officers
Date:14-10-2002
Legacy
Category:Address
Date:14-10-2002
Legacy
Category:Officers
Date:27-09-2002
Legacy
Category:Officers
Date:27-09-2002
Resolution
Category:Resolution
Date:27-09-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:25-09-2002
Incorporation Company
Category:Incorporation
Date:19-09-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2013
Filing Date14/09/2012
Latest Accounts31/12/2011

Trading Addresses

87-91 Springfield Road, Chelmsford, Essex, CM26JL
Evergreen House, 160 Euston Road, London, NW12DXRegistered

Related Companies

1

Contact

Evergreen House North, Grafton Place, London, NW12DX