Company NameWigmore Organisation Limited(The)
Company StatusDissolved
Company Number01648186
CategoryPrivate Limited Company
Incorporation Date5 July 1982(41 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bruce King
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(9 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 19 November 2002)
RoleNutritionist
Country of ResidenceEngland
Correspondence Address23 Southerton Way
Shenley
Radlett
Hertfordshire
WD7 9LJ
Director NameMichele Amelia Davis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(9 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Northcliffe Drive
Totteridge
London
N20 8JX
Secretary NameMichele Amelia Davis
NationalityBritish
StatusClosed
Appointed04 August 1992(10 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Northcliffe Drive
Totteridge
London
N20 8JX
Director NameMelvyn Stuart Davis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(9 years, 10 months after company formation)
Appointment Duration1 month (resigned 25 June 1992)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTylers 21 Northcliffe Drive
Totteridge
London
N20 8JX
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed24 May 1992(9 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 August 1992)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address2 Bath Place
Rivington Street
London.
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£2,988
Net Worth-£1,169
Cash£2,930
Current Liabilities£4,312

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
26 June 2002Application for striking-off (1 page)
4 July 2001Return made up to 24/05/01; full list of members (4 pages)
10 January 2001Accounts made up to 30 September 2000 (9 pages)
30 May 2000Return made up to 24/05/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 June 1999Accounts made up to 30 September 1998 (10 pages)
14 June 1999Return made up to 24/05/99; no change of members (5 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 June 1998Return made up to 24/05/98; no change of members (5 pages)
29 July 1997Accounts made up to 30 September 1996 (10 pages)
15 July 1997Return made up to 24/05/97; full list of members (6 pages)
31 July 1996Accounts made up to 30 September 1995 (10 pages)
19 June 1996Return made up to 24/05/96; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
7 June 1995Return made up to 24/05/95; no change of members (4 pages)