Company NameWesley Moore Consultancy Limited
Company StatusDissolved
Company Number08335112
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Wesley Moore
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Norsey Road
Billericay
Essex
CM11 1BH
Director NameMrs Ellie Hannah Moore
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Norsey Road
Billericay
Essex
CM11 1BH

Contact

Websitewww.wesleymooremd.com

Location

Registered Address57 Norsey Road
Billericay
Essex
CM11 1BH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
15 September 2017Application to strike the company off the register (3 pages)
15 September 2017Application to strike the company off the register (3 pages)
27 June 2017Micro company accounts made up to 30 April 2017 (1 page)
27 June 2017Micro company accounts made up to 30 April 2017 (1 page)
5 May 2017Previous accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
5 May 2017Previous accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
30 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
29 June 2016Registered office address changed from 10 Western View Billericay Essex CM12 9GE to 57 Norsey Road Billericay Essex CM11 1BH on 29 June 2016 (1 page)
29 June 2016Director's details changed for Mrs Ellie Hannah Moore on 10 May 2016 (2 pages)
29 June 2016Director's details changed for Mrs Ellie Hannah Moore on 10 May 2016 (2 pages)
29 June 2016Registered office address changed from 10 Western View Billericay Essex CM12 9GE to 57 Norsey Road Billericay Essex CM11 1BH on 29 June 2016 (1 page)
26 April 2016Micro company accounts made up to 31 December 2015 (1 page)
26 April 2016Micro company accounts made up to 31 December 2015 (1 page)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 January 2015Statement of capital following an allotment of shares on 19 December 2013
  • GBP 100
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 19 December 2013
  • GBP 100
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 19 December 2013
  • GBP 100
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 19 December 2013
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
16 January 2015Change of share class name or designation (2 pages)
16 January 2015Change of share class name or designation (2 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
24 May 2013Appointment of Mrs Ellie Hannah Moore as a director (2 pages)
24 May 2013Appointment of Mrs Ellie Hannah Moore as a director (2 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)