Company NameThe Wright Investment Co Limited
DirectorsAlkesh Chandubhai Patel and Dharmendra Chandubhai Patel
Company StatusDissolved
Company Number02907019
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlkesh Chandubhai Patel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1994(6 months, 3 weeks after company formation)
Appointment Duration29 years, 7 months
RolePharmacist
Correspondence AddressMarch House
2 Marcliff Close
Wickersley
Rotherham
S66 2AY
Director NameDharmendra Chandubhai Patel
NationalityBritish
StatusCurrent
Appointed29 September 1994(6 months, 3 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address32 Druid Stoke Avenue
Stoke Bishop
Bristol
Avon
BS9 1DD
Secretary NameDharmendra Chandubhai Patel
NationalityBritish
StatusCurrent
Appointed30 September 1994(6 months, 3 weeks after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Correspondence Address32 Druid Stoke Avenue
Stoke Bishop
Bristol
Avon
BS9 1DD
Director NameChandubhai Mathurbhai Patel
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(2 weeks after company formation)
Appointment Duration3 months (resigned 29 June 1994)
RoleBusinessman
Correspondence Address109 High Street
Harlesden
London
NW10 4TS
Director NameLalitaben Chandubhai Patel
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1994)
RoleSaleswoman
Correspondence Address109 High Street
Harlesden
London
Nw10
Secretary NameLalitaben Chandubhai Patel
NationalityBritish
StatusResigned
Appointed24 March 1994(2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1994)
RoleSaleswoman
Correspondence Address109 High Street
Harlesden
London
Nw10
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFourth Floor Holborn Hall
100 Grays Inn Road
London
WC1X 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Cash£1,769
Current Liabilities£71,921

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 September 2004Dissolved (1 page)
28 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
20 May 2003Registered office changed on 20/05/03 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
28 February 2003Registered office changed on 28/02/03 from: 150 strand london WC2R 1JA (1 page)
26 February 2003Appointment of a voluntary liquidator (1 page)
26 February 2003Declaration of solvency (3 pages)
26 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 February 2003Memorandum and Articles of Association (20 pages)
25 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
6 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 May 2002Return made up to 10/03/02; full list of members (5 pages)
1 March 2002Secretary's particulars changed;director's particulars changed (1 page)
7 December 2001Director's particulars changed (1 page)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 March 2001Return made up to 10/03/01; full list of members (5 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 May 2000Return made up to 10/03/00; full list of members (5 pages)
5 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
8 June 1999Registered office changed on 08/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page)
21 May 1999Return made up to 10/03/99; full list of members (5 pages)
10 March 1999Full accounts made up to 31 December 1997 (9 pages)
13 March 1998Return made up to 10/03/98; full list of members (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
23 May 1997Return made up to 10/03/97; full list of members (5 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
13 October 1996Return made up to 10/03/96; full list of members (4 pages)
13 October 1996Auditor's resignation (1 page)
14 June 1995Return made up to 10/03/95; full list of members (12 pages)
21 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (10 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)