90 Wigmore Street
London
W1U 3RD
Director Name | Chief Ezekiel Nwosu Onwere |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 21 June 1993(2 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 25 September 2012) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Wigmore Mansions 90 Wigmore Street London W1U 3RD |
Director Name | Uzo Onwere |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1999(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 25 September 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Wigmore Mansions 90 Wigmore Street London W1U 3RD |
Director Name | Wooi Hong Tan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 15 November 1999(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 25 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Wigmore Mansions 90 Wigmore Street London W1U 3RD |
Director Name | Mrs Carmen Diana Windsor |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2004(11 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 25 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Wigmore Mansion 90 Wigmore Street London W1U 3RD |
Director Name | Alexander Frederick Avella |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2004(11 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 25 September 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wigmore Mansion 90 Wigmore Street London W1U 3RD |
Secretary Name | Mr John Alison Read Russell French |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(14 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 25 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Wigmore Mansions 90 Wigmore Street London W1U 3RD |
Secretary Name | Linda Ann James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Durlston Road Kingston Upon Thames Surrey KT2 5RT |
Director Name | Mr George Richard Ian Howe |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 week, 3 days after company formation) |
Appointment Duration | 11 years (resigned 14 May 2004) |
Role | Composer |
Correspondence Address | Flat 1 Wigmore Mansions 90 Wigmore Street London W1H 9DR |
Director Name | Mr Simon Kirsch |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 September 1999) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 9 West Heath Road London NW3 7UX |
Secretary Name | Michael John Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 5 Kingsley Court The Pines Ascot Lane Welwyn Garden City Hertfordshire AL7 4HZ |
Secretary Name | Mrs Carmen Diana Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 23 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Wigmore Mansion 90 Wigmore Street London W1U 3RD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 90 Wigmore Street London W1U 3RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Alexander Avella 20.00% Ordinary |
---|---|
1 at £1 | Ana Lo 20.00% Ordinary |
1 at £1 | Camilla Creek Investments LTD 20.00% Ordinary |
1 at £1 | Carmen Diana Windsor 20.00% Ordinary |
1 at £1 | Ezekiel Nwosu Onwere 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,778 |
Cash | £6,499 |
Current Liabilities | £7,284 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | Application to strike the company off the register (3 pages) |
29 May 2012 | Application to strike the company off the register (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-05-30
|
30 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-05-30
|
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Director's details changed for Chief Ezekiel Nwosu Onwere on 20 April 2010 (2 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Director's details changed for Chief Ezekiel Nwosu Onwere on 20 April 2010 (2 pages) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (8 pages) |
21 May 2010 | Director's details changed for John Alison Read Russell French on 20 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Alexander Avella on 20 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Uzo Onwere on 20 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Wooi Hong Tan on 20 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Wooi Hong Tan on 20 April 2010 (2 pages) |
21 May 2010 | Director's details changed for John Alison Read Russell French on 20 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Uzo Onwere on 20 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Alexander Avella on 20 April 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2009 | Return made up to 20/04/09; no change of members (10 pages) |
28 May 2009 | Return made up to 20/04/09; no change of members (10 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 May 2008 | Return made up to 20/04/08; no change of members (9 pages) |
9 May 2008 | Return made up to 20/04/08; no change of members (9 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 June 2007 | Return made up to 20/04/07; full list of members (9 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Return made up to 20/04/07; full list of members (9 pages) |
28 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 September 2006 | Return made up to 20/04/06; full list of members
|
12 September 2006 | Return made up to 20/04/06; full list of members (11 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
19 July 2005 | Return made up to 20/04/05; full list of members (9 pages) |
19 July 2005 | Return made up to 20/04/05; full list of members (9 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 August 2004 | Return made up to 20/04/04; full list of members (9 pages) |
4 August 2004 | Return made up to 20/04/04; full list of members (9 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 77-79 high street egham surrey TW20 9HY (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 77-79 high street egham surrey TW20 9HY (1 page) |
19 May 2003 | Return made up to 20/04/03; full list of members (9 pages) |
19 May 2003 | Return made up to 20/04/03; full list of members (9 pages) |
13 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
13 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
8 May 2002 | Return made up to 20/04/02; full list of members
|
8 May 2002 | Return made up to 20/04/02; full list of members (8 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
25 April 2001 | Return made up to 20/04/01; full list of members (8 pages) |
25 April 2001 | Return made up to 20/04/01; full list of members (8 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 April 2000 | Return made up to 20/04/00; full list of members
|
22 April 2000 | Return made up to 20/04/00; full list of members (8 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 20/04/99; no change of members
|
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Return made up to 20/04/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 June 1998 | Return made up to 20/04/98; no change of members (4 pages) |
16 June 1998 | Return made up to 20/04/98; no change of members (4 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
27 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
13 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
13 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
3 May 1996 | Return made up to 20/04/96; no change of members (4 pages) |
3 May 1996 | Return made up to 20/04/96; no change of members (4 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
10 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |
20 April 1993 | Incorporation (18 pages) |