Company NameLinda Wrigglesworth Limited
Company StatusDissolved
Company Number03049728
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLinda Ann Wrigglesworth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(same day as company formation)
RoleAntique Dealer
Correspondence AddressFlat E 37 York Street
London
W1H 1PX
Secretary NameSarah Kilgallon
NationalityBritish
StatusClosed
Appointed08 April 2008(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 23 November 2010)
RoleCompany Director
Correspondence Address25 Sherlock Court Dorman Way
London
NW8 0RJ
Secretary NameNatalie Estelle Green
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Holmbush Court
Green Lane Hendon
London
NW4 2NS
Director NameMichele Caroline Catherine McQuillan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 1998)
RoleManageress
Correspondence Address42 Hambalt Road
London
SW4 9EG
Director NameGary William Dickinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2006)
RoleAntique Textile Consultant
Correspondence Address45 Vanbrugh Court
Wincott Street
London
SE11 4NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSuite 362
19-21 Crawford Street
London
W1H 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
2 August 2010Application to strike the company off the register (1 page)
2 August 2010Application to strike the company off the register (1 page)
25 June 2010Annual return made up to 25 April 2010
Statement of capital on 2010-06-25
  • GBP 100
(8 pages)
25 June 2010Annual return made up to 25 April 2010
Statement of capital on 2010-06-25
  • GBP 100
(8 pages)
15 June 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
15 June 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
18 May 2010Previous accounting period extended from 31 October 2009 to 28 February 2010 (2 pages)
18 May 2010Previous accounting period extended from 31 October 2009 to 28 February 2010 (2 pages)
17 June 2009Return made up to 25/04/09; full list of members (5 pages)
17 June 2009Return made up to 25/04/09; full list of members (5 pages)
8 January 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
8 January 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
28 May 2008Return made up to 25/04/08; no change of members (6 pages)
28 May 2008Return made up to 25/04/08; no change of members (6 pages)
13 May 2008Secretary appointed sarah kilgallon (2 pages)
13 May 2008Appointment Terminated Secretary natalie green (1 page)
13 May 2008Appointment terminated secretary natalie green (1 page)
13 May 2008Secretary appointed sarah kilgallon (2 pages)
2 January 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
2 January 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
18 May 2007Return made up to 25/04/07; no change of members (6 pages)
18 May 2007Return made up to 25/04/07; no change of members (6 pages)
31 January 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
31 January 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
7 January 2007Registered office changed on 07/01/07 from: 34 brook street london W1K 5DN (1 page)
7 January 2007Registered office changed on 07/01/07 from: 34 brook street london W1K 5DN (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
15 June 2006Return made up to 25/04/06; full list of members (7 pages)
15 June 2006Return made up to 25/04/06; full list of members (7 pages)
5 January 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
5 January 2006Registered office changed on 05/01/06 from: 34 brook street london W1Y 1YA (1 page)
5 January 2006Registered office changed on 05/01/06 from: 34 brook street london W1Y 1YA (1 page)
5 January 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
13 June 2005Return made up to 25/04/05; full list of members (7 pages)
13 June 2005Return made up to 25/04/05; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
10 January 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
11 June 2004Return made up to 25/04/04; full list of members (7 pages)
11 June 2004Return made up to 25/04/04; full list of members (7 pages)
16 December 2003Total exemption full accounts made up to 31 October 2003 (11 pages)
16 December 2003Total exemption full accounts made up to 31 October 2003 (11 pages)
15 May 2003Return made up to 25/04/03; full list of members (7 pages)
15 May 2003Return made up to 25/04/03; full list of members (7 pages)
24 January 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
24 January 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
2 May 2002Return made up to 25/04/02; full list of members (6 pages)
2 May 2002Return made up to 25/04/02; full list of members (6 pages)
2 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2001Total exemption full accounts made up to 31 October 2001 (11 pages)
28 December 2001Total exemption full accounts made up to 31 October 2001 (11 pages)
14 November 2001Particulars of mortgage/charge (4 pages)
14 November 2001Particulars of mortgage/charge (4 pages)
14 May 2001Return made up to 25/04/01; full list of members (6 pages)
14 May 2001Return made up to 25/04/01; full list of members (6 pages)
7 February 2001Full accounts made up to 31 October 2000 (9 pages)
7 February 2001Full accounts made up to 31 October 2000 (9 pages)
17 May 2000Return made up to 25/04/00; full list of members (6 pages)
17 May 2000Return made up to 25/04/00; full list of members (6 pages)
11 January 2000Full accounts made up to 31 October 1999 (8 pages)
11 January 2000Full accounts made up to 31 October 1999 (8 pages)
27 April 1999Return made up to 25/04/99; full list of members (6 pages)
27 April 1999Return made up to 25/04/99; full list of members (6 pages)
7 January 1999Full accounts made up to 31 October 1998 (8 pages)
7 January 1999Full accounts made up to 31 October 1998 (8 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
5 May 1998Return made up to 25/04/98; no change of members
  • 363(287) ‐ Registered office changed on 05/05/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1998Return made up to 25/04/98; no change of members (4 pages)
9 January 1998Full accounts made up to 31 October 1997 (9 pages)
9 January 1998Full accounts made up to 31 October 1997 (9 pages)
27 April 1997Return made up to 25/04/97; no change of members (6 pages)
27 April 1997Return made up to 25/04/97; no change of members (6 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
8 January 1997Full accounts made up to 31 October 1996 (9 pages)
8 January 1997Full accounts made up to 31 October 1996 (9 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
1 May 1996Return made up to 25/04/96; full list of members (6 pages)
1 May 1996Return made up to 25/04/96; full list of members (6 pages)
23 April 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
23 April 1996Accounts made up to 31 October 1995 (1 page)
23 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
25 April 1995Incorporation (13 pages)
25 April 1995Incorporation (13 pages)