Company NameWigmore Mansions Limited
Company StatusDissolved
Company Number02810936
CategoryPrivate Limited Company
Incorporation Date20 April 1993(30 years, 11 months ago)
Dissolution Date25 September 2012 (11 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Alison Read Russell French
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1993(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Wigmore Mansions
90 Wigmore Street
London
W1U 3RD
Director NameChief Ezekiel Nwosu Onwere
Date of BirthJune 1942 (Born 81 years ago)
NationalityNigerian
StatusClosed
Appointed21 June 1993(2 months after company formation)
Appointment Duration19 years, 3 months (closed 25 September 2012)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Wigmore Mansions
90 Wigmore Street
London
W1U 3RD
Director NameUzo Onwere
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(6 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 25 September 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Wigmore Mansions
90 Wigmore Street
London
W1U 3RD
Director NameWooi Hong Tan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityMalaysian
StatusClosed
Appointed15 November 1999(6 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 25 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Wigmore Mansions
90 Wigmore Street
London
W1U 3RD
Director NameMrs Carmen Diana Windsor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(11 years after company formation)
Appointment Duration8 years, 5 months (closed 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Wigmore Mansion
90 Wigmore Street
London
W1U 3RD
Director NameAlexander Frederick Avella
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(11 years after company formation)
Appointment Duration8 years, 4 months (closed 25 September 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Wigmore Mansion
90 Wigmore Street
London
W1U 3RD
Secretary NameMr John Alison Read Russell French
NationalityBritish
StatusClosed
Appointed30 April 2007(14 years after company formation)
Appointment Duration5 years, 5 months (closed 25 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Wigmore Mansions
90 Wigmore Street
London
W1U 3RD
Secretary NameLinda Ann James
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RT
Director NameMr George Richard Ian Howe
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 week, 3 days after company formation)
Appointment Duration11 years (resigned 14 May 2004)
RoleComposer
Correspondence AddressFlat 1 Wigmore Mansions
90 Wigmore Street
London
W1H 9DR
Director NameMr Simon Kirsch
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 week, 3 days after company formation)
Appointment Duration6 years, 4 months (resigned 10 September 1999)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address9 West Heath Road
London
NW3 7UX
Secretary NameMichael John Birch
NationalityBritish
StatusResigned
Appointed17 February 1998(4 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address5 Kingsley Court
The Pines Ascot Lane
Welwyn Garden City
Hertfordshire
AL7 4HZ
Secretary NameMrs Carmen Diana Windsor
NationalityBritish
StatusResigned
Appointed23 April 2004(11 years after company formation)
Appointment DurationResigned same day (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Wigmore Mansion
90 Wigmore Street
London
W1U 3RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address90 Wigmore Street
London
W1U 3RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Alexander Avella
20.00%
Ordinary
1 at £1Ana Lo
20.00%
Ordinary
1 at £1Camilla Creek Investments LTD
20.00%
Ordinary
1 at £1Carmen Diana Windsor
20.00%
Ordinary
1 at £1Ezekiel Nwosu Onwere
20.00%
Ordinary

Financials

Year2014
Net Worth£2,778
Cash£6,499
Current Liabilities£7,284

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Application to strike the company off the register (3 pages)
29 May 2012Application to strike the company off the register (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-05-30
  • GBP 5
(11 pages)
30 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-05-30
  • GBP 5
(11 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for Chief Ezekiel Nwosu Onwere on 20 April 2010 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Chief Ezekiel Nwosu Onwere on 20 April 2010 (2 pages)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
21 May 2010Director's details changed for John Alison Read Russell French on 20 April 2010 (2 pages)
21 May 2010Director's details changed for Alexander Avella on 20 April 2010 (2 pages)
21 May 2010Director's details changed for Uzo Onwere on 20 April 2010 (2 pages)
21 May 2010Director's details changed for Wooi Hong Tan on 20 April 2010 (2 pages)
21 May 2010Director's details changed for Wooi Hong Tan on 20 April 2010 (2 pages)
21 May 2010Director's details changed for John Alison Read Russell French on 20 April 2010 (2 pages)
21 May 2010Director's details changed for Uzo Onwere on 20 April 2010 (2 pages)
21 May 2010Director's details changed for Alexander Avella on 20 April 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Return made up to 20/04/09; no change of members (10 pages)
28 May 2009Return made up to 20/04/09; no change of members (10 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Return made up to 20/04/08; no change of members (9 pages)
9 May 2008Return made up to 20/04/08; no change of members (9 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 June 2007Return made up to 20/04/07; full list of members (9 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007Return made up to 20/04/07; full list of members (9 pages)
28 June 2007New secretary appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Secretary resigned (1 page)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 September 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
12 September 2006Return made up to 20/04/06; full list of members (11 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
19 July 2005Return made up to 20/04/05; full list of members (9 pages)
19 July 2005Return made up to 20/04/05; full list of members (9 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 August 2004Return made up to 20/04/04; full list of members (9 pages)
4 August 2004Return made up to 20/04/04; full list of members (9 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Registered office changed on 20/01/04 from: 77-79 high street egham surrey TW20 9HY (1 page)
20 January 2004Registered office changed on 20/01/04 from: 77-79 high street egham surrey TW20 9HY (1 page)
19 May 2003Return made up to 20/04/03; full list of members (9 pages)
19 May 2003Return made up to 20/04/03; full list of members (9 pages)
13 December 2002Full accounts made up to 31 March 2002 (9 pages)
13 December 2002Full accounts made up to 31 March 2002 (9 pages)
12 July 2002Registered office changed on 12/07/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
12 July 2002Registered office changed on 12/07/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
8 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2002Return made up to 20/04/02; full list of members (8 pages)
23 January 2002Full accounts made up to 31 March 2001 (8 pages)
23 January 2002Full accounts made up to 31 March 2001 (8 pages)
25 April 2001Return made up to 20/04/01; full list of members (8 pages)
25 April 2001Return made up to 20/04/01; full list of members (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 April 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2000Return made up to 20/04/00; full list of members (8 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
29 January 2000Full accounts made up to 31 March 1999 (9 pages)
29 January 2000Full accounts made up to 31 March 1999 (9 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Return made up to 20/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Return made up to 20/04/99; no change of members (4 pages)
31 October 1998Full accounts made up to 31 March 1998 (9 pages)
31 October 1998Full accounts made up to 31 March 1998 (9 pages)
16 June 1998Return made up to 20/04/98; no change of members (4 pages)
16 June 1998Return made up to 20/04/98; no change of members (4 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
27 August 1997Full accounts made up to 31 March 1997 (8 pages)
27 August 1997Full accounts made up to 31 March 1997 (8 pages)
13 May 1997Return made up to 20/04/97; full list of members (6 pages)
13 May 1997Return made up to 20/04/97; full list of members (6 pages)
10 July 1996Full accounts made up to 31 March 1996 (8 pages)
10 July 1996Full accounts made up to 31 March 1996 (8 pages)
3 May 1996Return made up to 20/04/96; no change of members (4 pages)
3 May 1996Return made up to 20/04/96; no change of members (4 pages)
28 January 1996Full accounts made up to 31 March 1995 (8 pages)
28 January 1996Full accounts made up to 31 March 1995 (8 pages)
10 May 1995Return made up to 20/04/95; no change of members (4 pages)
10 May 1995Return made up to 20/04/95; no change of members (4 pages)
20 April 1993Incorporation (18 pages)