Company NameWigwam Information Limited
Company StatusDissolved
Company Number02704849
CategoryPrivate Limited Company
Incorporation Date8 April 1992(32 years ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDaniel Joseph Nunes Nabarro
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian/British
StatusClosed
Appointed15 May 1992(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 22 January 2002)
RoleBusiness Consultant
Correspondence Address87 Kingsley Way
London
N2 0EL
Director NameMr Richard John Baglin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(1 year after company formation)
Appointment Duration8 years, 8 months (closed 22 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Feathers Place
Greenwich
London
SE10 9NE
Secretary NameEPS Secretaries Limited (Corporation)
StatusClosed
Appointed19 August 1993(1 year, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 22 January 2002)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameMrs Katherine Nabarro
Date of BirthMay 1951 (Born 73 years ago)
NationalityCanadian/British
StatusResigned
Appointed15 May 1992(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 May 1993)
RoleLanguage Instructor
Correspondence Address87 Kingsley Way
London
N2 0EL
Director NameMr Ian David Leaman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(11 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 1993)
RoleCompany Director
Correspondence Address22 Crescent Road
London
N8 8AX
Secretary NameMr Ian David Leaman
NationalityBritish
StatusResigned
Appointed31 March 1993(11 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 1993)
RoleCompany Director
Correspondence Address22 Crescent Road
London
N8 8AX
Director NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressLacon House
Theobalds Road
London
WC1X 8RW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,108,535
Cash£654
Current Liabilities£5,189

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
6 August 2001Application for striking-off (1 page)
14 April 2001Return made up to 08/04/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
19 May 2000Return made up to 08/04/00; full list of members (5 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
1 December 1999Secretary's particulars changed (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 6NX (1 page)
16 April 1999Return made up to 08/04/99; full list of members (5 pages)
14 January 1999Full accounts made up to 31 March 1998 (12 pages)
14 April 1998Location of debenture register (1 page)
14 April 1998Return made up to 08/04/98; full list of members (7 pages)
14 April 1998Location of register of members (1 page)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
14 April 1997Location of debenture register (1 page)
14 April 1997Return made up to 08/04/97; full list of members (7 pages)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1996Full group accounts made up to 31 March 1996 (20 pages)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
19 April 1996Return made up to 08/04/96; full list of members (8 pages)
1 April 1996Application for reregistration from PLC to private (1 page)
1 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1996Certificate of re-registration from Public Limited Company to Private (1 page)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1995Registered office changed on 08/09/95 from: 93O high road london N12 9SA (1 page)
13 April 1995Return made up to 08/04/95; full list of members (14 pages)