Company NameWickens Tutt Southgate Limited
Company StatusDissolved
Company Number02785535
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NameOmalos Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Wickens
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1993(1 month, 3 weeks after company formation)
Appointment Duration19 years, 12 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Bushwood Road
Kew
Richmond
Surrey
TW9 3BG
Director NamePaul Southgate
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 14 January 2001)
RoleCompany Director
Correspondence Address142 Elgin Avenue
London
W9 2NS
Director NameDeborah Brasier-Creagh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address17 Denmark Road
Ealing
London
W13 8RQ
Secretary NamePaul Southgate
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 1995)
RoleCompany Director
Correspondence Address142 Elgin Avenue
London
W9 2NS
Director NameDuncan David Bruce
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 1996)
RoleCompany Director
Correspondence AddressBumbletree Cottage
Turville Heath
Henley On Thames
Oxfordshire
RG9 6JY
Secretary NameMr Richard Michael Hughes
NationalityEnglish
StatusResigned
Appointed09 March 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Director NameAshley Carter
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(2 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 January 1996)
RoleDesigner
Correspondence Address74 Fairfield Close
Colliers Wood
Mitcham
Surrey
CR4 3RF
Director NameJohn Owrid
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(2 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 1995)
RoleExecutive
Correspondence Address8 Shellwood Road
London
SW11 5BJ
Director NameKitty O'Hagan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 January 1996)
RolePlanner
Correspondence AddressHunters Lodge The Pound
Cookham
Berkshire
SL6 9QJ
Director NameCiaran O'Connell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed03 July 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 1996)
RoleProduction Controller
Correspondence Address10 Horsenden Road
High Wycombe
Buckinghamshire
HP13 7TQ
Director NameAlison Miguel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(2 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 January 1996)
RoleDesigner
Correspondence Address40 Sutherland Square
Kennington
London
Se22
Director NameMr Alban Anthony Lloyd
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1996)
RoleCommunications Consultant
Correspondence Address38 Brook Green
London
W6 7BL
Director NameMr Richard Michael Hughes
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Director NameSimon Andrew Coker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(2 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 January 1996)
RoleDesigner
Correspondence Address61 Franciscan Road
Tooting Bec
London
SW17 8EA
Director NameDavid Beard
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(2 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 January 1996)
RoleDesigner
Correspondence Address165 Bedford Hill
Balham
London
SW12 9HG
Director NameMarcus Ronald Westerby Cox
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 11 November 1996)
RoleCompany Director
Correspondence AddressSquirrels Leap
34 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JD
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed16 May 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 1999)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(5 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 April 1999)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Secretary NamePaul Southgate
NationalityBritish
StatusResigned
Appointed08 April 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address142 Elgin Avenue
London
W9 2NS
Director NameChristopher Thomas Adams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 September 2006)
RoleAccountant
Correspondence AddressFlat 72f Marquess Road
Islington
London
N1 2PX
Secretary NameDaniel Julian Kalms
NationalityBritish
StatusResigned
Appointed04 September 2006(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 February 2011)
RoleAccountant
Correspondence Address38 Furham Feild
Pinner
Middlesex
HA5 4DZ
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered Address8a Ledbury Mews North
London
W11 2AF
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

90k at £1Wts Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
21 November 2012Application to strike the company off the register (3 pages)
21 November 2012Application to strike the company off the register (3 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 90,000
(3 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 90,000
(3 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 90,000
(3 pages)
22 August 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
22 August 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Termination of appointment of Daniel Kalms as a secretary (1 page)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Termination of appointment of Daniel Kalms as a secretary (1 page)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
20 August 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
20 August 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
1 September 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
10 February 2009Location of register of members (1 page)
10 February 2009Registered office changed on 10/02/2009 from 8A ledbury mews north notting hill london W11 2AF (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Return made up to 01/02/09; full list of members (3 pages)
10 February 2009Return made up to 01/02/09; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from 8A ledbury mews north notting hill london W11 2AF (1 page)
10 February 2009Location of debenture register (1 page)
10 February 2009Location of debenture register (1 page)
29 October 2008Registered office changed on 29/10/2008 from 67 bushwood road kew richmond surrey TW9 3BG (1 page)
29 October 2008Registered office changed on 29/10/2008 from 67 bushwood road kew richmond surrey TW9 3BG (1 page)
9 July 2008Registered office changed on 09/07/2008 from 10A frederick close london W2 2HD (1 page)
9 July 2008Registered office changed on 09/07/2008 from 10A frederick close london W2 2HD (1 page)
14 May 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
14 May 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
15 September 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
15 September 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
26 February 2007Return made up to 01/02/07; full list of members (6 pages)
26 February 2007Return made up to 01/02/07; full list of members (6 pages)
28 September 2006Total exemption full accounts made up to 31 January 2006 (4 pages)
28 September 2006Total exemption full accounts made up to 31 January 2006 (4 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006Director resigned (1 page)
3 March 2006Return made up to 01/02/06; full list of members (7 pages)
3 March 2006Return made up to 01/02/06; full list of members (7 pages)
18 October 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
18 October 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
8 March 2005Return made up to 01/02/05; full list of members (7 pages)
8 March 2005Return made up to 01/02/05; full list of members (7 pages)
16 July 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
16 July 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
2 February 2004Return made up to 01/02/04; full list of members (7 pages)
2 February 2004Return made up to 01/02/04; full list of members (7 pages)
6 August 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
6 August 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
18 February 2003Return made up to 01/02/03; full list of members (7 pages)
18 February 2003Return made up to 01/02/03; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 February 2002Return made up to 01/02/02; full list of members (7 pages)
1 February 2002Return made up to 01/02/02; full list of members (7 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
17 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
17 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
2 February 2001Return made up to 01/02/01; full list of members (7 pages)
2 February 2001Return made up to 01/02/01; full list of members (7 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000New director appointed (2 pages)
4 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 May 2000Return made up to 01/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2000Return made up to 01/02/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: 120 campden hill road london W8 7AR (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 120 campden hill road london W8 7AR (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
18 April 1999Declaration of assistance for shares acquisition (11 pages)
18 April 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(5 pages)
18 April 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(5 pages)
18 April 1999Declaration of assistance for shares acquisition (11 pages)
18 April 1999Declaration of assistance for shares acquisition (10 pages)
18 April 1999Declaration of assistance for shares acquisition (10 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (14 pages)
15 April 1999Particulars of mortgage/charge (14 pages)
8 February 1999Return made up to 01/02/99; full list of members (10 pages)
8 February 1999Return made up to 01/02/99; full list of members (10 pages)
21 December 1998Full accounts made up to 31 January 1998 (13 pages)
21 December 1998Full accounts made up to 31 January 1998 (13 pages)
21 December 1998Accounting reference date shortened from 30/11/98 to 31/01/98 (1 page)
21 December 1998Accounting reference date shortened from 30/11/98 to 31/01/98 (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
12 February 1998Return made up to 01/02/98; full list of members (7 pages)
12 February 1998Return made up to 01/02/98; full list of members (7 pages)
21 January 1998Full accounts made up to 30 November 1996 (15 pages)
21 January 1998Full accounts made up to 30 November 1996 (15 pages)
21 October 1997Accounting reference date shortened from 31/03/97 to 30/11/96 (1 page)
21 October 1997Accounting reference date shortened from 31/03/97 to 30/11/96 (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: 10A frederick close london W2 2HD (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: 10A frederick close london W2 2HD (1 page)
17 June 1997Return made up to 01/02/97; full list of members (7 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Return made up to 01/02/97; full list of members (7 pages)
8 June 1997New secretary appointed (1 page)
8 June 1997New secretary appointed (1 page)
2 May 1997Full accounts made up to 31 March 1996 (2 pages)
2 May 1997Full accounts made up to 31 March 1996 (2 pages)
20 February 1997Particulars of mortgage/charge (4 pages)
20 February 1997Particulars of mortgage/charge (4 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
15 February 1996Return made up to 01/02/96; full list of members (10 pages)
15 February 1996Return made up to 01/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 February 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
13 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
13 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 November 1995Nc inc already adjusted 27/11/95 (1 page)
30 November 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 November 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 November 1995Nc inc already adjusted 27/11/95 (1 page)
23 November 1995Full accounts made up to 31 March 1995 (16 pages)
23 November 1995Full accounts made up to 31 March 1995 (16 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 December 1993Company name changed omalos LIMITED\certificate issued on 22/12/93 (2 pages)
21 December 1993Company name changed omalos LIMITED\certificate issued on 22/12/93 (2 pages)
1 February 1993Incorporation (37 pages)
1 February 1993Incorporation (37 pages)