Company NameWilks & Co.
Company StatusDissolved
Company Number00195662
CategoryPrivate Unlimited Company
Incorporation Date11 February 1924(100 years, 3 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Alan Cheifetz
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(66 years, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 28 September 2004)
RoleRetired Planning Manager
Country of ResidenceEngland
Correspondence Address9a Belsize Park
London
NW3 4ES
Secretary NameMr Jonathan Cheifetz
NationalityBritish
StatusClosed
Appointed20 November 1996(72 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 28 September 2004)
RoleElectronics Designer
Country of ResidenceEngland
Correspondence Address64 Princes May Road
London
N16 8DG
Director NameMr Jonathan Cheifetz
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(73 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 28 September 2004)
RoleElectronics Designer
Country of ResidenceEngland
Correspondence Address64 Princes May Road
London
N16 8DG
Director NameMr Harry Cheifetz
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(66 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 1995)
RoleCompany Director
Correspondence Address63 Walsingham
St Johns Wood Park
London
NW8 6RL
Director NameMrs Lily Cheifetz
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(66 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 November 1996)
RoleCompany Director
Correspondence Address63 Walsingham
St Johns Wood Park
London
NW8 6RL
Secretary NameMrs Lily Cheifetz
NationalityBritish
StatusResigned
Appointed31 December 1990(66 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address63 Walsingham
St Johns Wood Park
London
NW8 6RL
Director NameHelen Judith Cheifetz
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(71 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address9a Belsize Park
London
NW3 4ES
Secretary NameHelen Judith Cheifetz
NationalityBritish
StatusResigned
Appointed07 July 1995(71 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address9a Belsize Park
London
NW3 4ES

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
6 May 2004Application for striking-off (1 page)
26 January 2004Return made up to 31/12/03; full list of members (3 pages)
26 January 2004Secretary's particulars changed;director's particulars changed (1 page)
14 January 2003Return made up to 31/12/02; full list of members (3 pages)
10 January 2002Return made up to 31/12/01; full list of members (3 pages)
20 February 2001Return made up to 31/12/00; full list of members (3 pages)
14 February 2000Return made up to 31/12/99; full list of members (7 pages)
6 April 1999Return made up to 31/12/98; full list of members (8 pages)
6 April 1999Registered office changed on 06/04/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
23 February 1998Return made up to 31/12/97; full list of members (7 pages)
6 November 1997New director appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned;director resigned (1 page)
11 February 1996Return made up to 31/12/95; full list of members (7 pages)
11 February 1996Registered office changed on 11/02/96 from: 8 baltic street london EC1Y otb (1 page)
21 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 March 1995Director resigned (2 pages)