Company NameWingmead Securities Limited
Company StatusDissolved
Company Number01228051
CategoryPrivate Limited Company
Incorporation Date29 September 1975(48 years, 7 months ago)
Dissolution Date3 September 2008 (15 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePhilip Aaronberg
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(15 years, 6 months after company formation)
Appointment Duration17 years, 4 months (closed 03 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Allandale Avenue
Finchley
London
N3 3PJ
Director NameSara Lesley Miriam Aaronberg
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(15 years, 6 months after company formation)
Appointment Duration17 years, 4 months (closed 03 September 2008)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address18 Allandale Avenue
Finchley
London
N3 3PJ
Secretary NamePhilip Aaronberg
NationalityBritish
StatusClosed
Appointed14 April 1991(15 years, 6 months after company formation)
Appointment Duration17 years, 4 months (closed 03 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Allandale Avenue
Finchley
London
N3 3PJ

Location

Registered AddressGallaghers
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£179,461
Cash£50,312
Current Liabilities£3,157

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2008Liquidators statement of receipts and payments to 7 November 2008 (5 pages)
3 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
3 June 2008Liquidators statement of receipts and payments to 7 November 2008 (5 pages)
21 November 2007Liquidators statement of receipts and payments (5 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
13 November 2006Liquidators statement of receipts and payments (5 pages)
17 November 2005Registered office changed on 17/11/05 from: 3RD floor suite c 44 george street london W1U 7DU (1 page)
10 November 2005Declaration of solvency (3 pages)
10 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 November 2005Appointment of a voluntary liquidator (1 page)
27 April 2005Return made up to 14/04/05; full list of members (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 11 cross keys close london W1M 5FY (1 page)
23 April 2004Return made up to 14/04/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 May 2003Return made up to 14/04/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 May 2002Return made up to 14/04/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 April 2001Return made up to 14/04/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2000Return made up to 14/04/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 July 1999Registered office changed on 01/07/99 from: melville house 8-12 woodhouse road finchley london. N12 0RG (1 page)
17 June 1999Return made up to 14/04/99; full list of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (11 pages)
12 May 1998Return made up to 14/04/98; no change of members (5 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 April 1997Return made up to 14/04/97; no change of members (5 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
11 April 1996Return made up to 14/04/96; full list of members (8 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 April 1995Return made up to 14/04/95; no change of members (8 pages)