London
NW3 5JJ
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2006(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 10 June 2014) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2006(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 10 June 2014) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Silvana Cecchinato |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 March 1992) |
Role | Secretary |
Correspondence Address | Via Bullani Ligornetto 6853 Switzerland |
Director Name | Mauro Colombo |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 March 1992) |
Role | Consultant |
Correspondence Address | Via Bullani Ch 6853 Ligornetto Foreign |
Secretary Name | Silvana Cecchinato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | Via Valletta Ch 6877 Coldrerio Foreign |
Director Name | Mr Emanuele Bozzone |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 December 1999) |
Role | Business Consultant |
Correspondence Address | Via Franchini 1 Mendrisio Foreign |
Director Name | Mr Renato Bullani |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 December 1999) |
Role | Business Consultant |
Correspondence Address | Via Ciarello 6828 Balerna Foreign |
Director Name | Mrs Nancy Scott |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 December 1999) |
Role | Secretary |
Correspondence Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Secretary Name | Mrs Nancy Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 December 1999) |
Role | Secretary |
Correspondence Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | Fenefin Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 November 2006) |
Correspondence Address | 3 Bunhill Row 5th Floor Moorgate London EC1Y 8YZ |
Secretary Name | Fenefin Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 November 2006) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10k at $1 | Wigmore Holdings Limited 99.98% Ordinary |
---|---|
2 at £1 | Wigmore Holdings Limited 0.02% Ordinary 1 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2014 | Application to strike the company off the register (3 pages) |
17 February 2014 | Application to strike the company off the register (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
29 May 2013 | Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Director's details changed for Buckingham Directors Limited on 1 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Buckingham Directors Limited on 1 January 2013 (2 pages) |
10 January 2013 | Secretary's details changed for Wigmore Secretaries Limited on 1 January 2013 (2 pages) |
10 January 2013 | Secretary's details changed for Wigmore Secretaries Limited on 1 January 2013 (2 pages) |
10 January 2013 | Secretary's details changed for Wigmore Secretaries Limited on 1 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Buckingham Directors Limited on 1 January 2013 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 5 November 2012 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
13 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
13 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
13 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Appointment of Ms. Zenah Landman as a director (2 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Appointment of Ms. Zenah Landman as a director (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 604 linen hall 162-168 regent street london W1B 5TG (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 604 linen hall 162-168 regent street london W1B 5TG (1 page) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 June 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 June 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: 3 bunhill row 5TH floor moorgate london EC1Y 8YZ (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 3 bunhill row 5TH floor moorgate london EC1Y 8YZ (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 September 2006 | Return made up to 31/12/05; no change of members (6 pages) |
6 September 2006 | Return made up to 31/12/05; no change of members (6 pages) |
22 August 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
22 August 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2005 | Return made up to 31/12/04; no change of members (6 pages) |
18 January 2005 | Return made up to 31/12/04; no change of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 39-40 saint jamess place london SW1A 1NS (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Secretary's particulars changed (1 page) |
9 July 2004 | Secretary's particulars changed (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 39-40 saint jamess place london SW1A 1NS (1 page) |
22 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (4 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (4 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members; amend (6 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members; amend (6 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 110-112 lancaster road new barnet herts EN4 8AL (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 110-112 lancaster road new barnet herts EN4 8AL (1 page) |
8 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 January 2000 | Secretary resigned;director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Secretary resigned;director resigned (1 page) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
20 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
30 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
8 May 1984 | Incorporation (20 pages) |
8 May 1984 | Incorporation (20 pages) |