Company NameWigwam Holdings Limited
Company StatusDissolved
Company Number03301523
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)
Dissolution Date3 April 2012 (12 years ago)
Previous NameMalthaven (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rupert John Clevely
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(1 month after company formation)
Appointment Duration15 years, 1 month (closed 03 April 2012)
RoleManaging Director Chairman
Country of ResidenceEngland
Correspondence AddressTanners River
Petworth
West Sussex
GU28 9AY
Secretary NameAnthony Ian Schroeder
NationalityBritish
StatusClosed
Appointed16 December 2010(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 03 April 2012)
RoleCompany Director
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameNicholas David Luscombe Elliot
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1998)
RoleWine Merchant
Correspondence Address25a Archer House
Vicarage Crescent
London
SW11 3LF
Secretary NameMrs Joanna Beatrice Taswell Clevely
NationalityBritish
StatusResigned
Appointed17 February 1997(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanners
River
Petworth
West Sussex
GU28 9AY
Director NameEdward James Turner
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 November 2006)
RoleOps Director
Correspondence Address29 Inworth Street
London
SW11 3EW
Secretary NameMr Michael Geoffrey Leach
NationalityBritish
StatusResigned
Appointed25 July 2001(4 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Dynevor Road
Richmond
Surrey
TW10 6PF
Director NameMrs Joanna Beatrice Taswell Clevely
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanners
River
Petworth
West Sussex
GU28 9AY
Director NameFrancis Richard Northcott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Fulham Road
London
SW3 6SP
Director NameMr Christopher Hutt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlight End
Pett Road
Pett
East Sussex
TN35 4HB
Director NameMs Polly Jane Dyson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Mallinson Road
London
SW11 1BJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
2 June 2011Termination of appointment of Polly Dyson as a director (1 page)
2 June 2011Termination of appointment of Polly Dyson as a director (1 page)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
9 March 2011Statement by directors (1 page)
9 March 2011Statement of capital on 9 March 2011
  • GBP 100.00
(4 pages)
9 March 2011Statement of capital on 9 March 2011
  • GBP 100.00
(4 pages)
9 March 2011Solvency Statement dated 09/03/11 (1 page)
9 March 2011Statement of capital on 9 March 2011
  • GBP 100.00
(4 pages)
9 March 2011Solvency statement dated 09/03/11 (1 page)
9 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Company share premium account be cancelled 09/03/2011
(2 pages)
9 March 2011Statement by Directors (1 page)
9 March 2011Resolutions
  • RES13 ‐ Company share premium account be cancelled 09/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 February 2011Termination of appointment of Michael Leach as a secretary (1 page)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
18 February 2011Secretary's details changed for Anthony Ian Schroeder on 16 December 2010 (1 page)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
18 February 2011Secretary's details changed for Anthony Ian Schroeder on 16 December 2010 (1 page)
18 February 2011Termination of appointment of Michael Leach as a secretary (1 page)
25 January 2011Auditor's resignation (1 page)
25 January 2011Auditor's resignation (1 page)
12 January 2011Register(s) moved to registered inspection location (2 pages)
12 January 2011Register(s) moved to registered inspection location (2 pages)
10 January 2011Registered office address changed from 21 Alma Road Wandsworth SW18 1AA on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 21 Alma Road Wandsworth SW18 1AA on 10 January 2011 (1 page)
6 January 2011Register inspection address has been changed (2 pages)
6 January 2011Register inspection address has been changed (2 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2011Full accounts made up to 30 June 2010 (10 pages)
4 January 2011Full accounts made up to 30 June 2010 (10 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 December 2010Appointment of Anthony Ian Schroeder as a secretary (3 pages)
23 December 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
23 December 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
23 December 2010Appointment of Anthony Ian Schroeder as a secretary (3 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 November 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
6 April 2010Full accounts made up to 30 June 2009 (11 pages)
6 April 2010Full accounts made up to 30 June 2009 (11 pages)
17 February 2010Director's details changed for Mr Rupert John Clevely on 7 February 2010 (2 pages)
17 February 2010Director's details changed for Polly Jane Dyson on 7 February 2010 (2 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Mr Rupert John Clevely on 7 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Rupert John Clevely on 7 February 2010 (2 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Polly Jane Dyson on 7 February 2010 (2 pages)
17 February 2010Director's details changed for Polly Jane Dyson on 7 February 2010 (2 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
21 September 2009Return made up to 08/02/09; full list of members (8 pages)
21 September 2009Return made up to 08/02/09; full list of members (8 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
14 April 2009Full accounts made up to 30 June 2008 (10 pages)
14 April 2009Full accounts made up to 30 June 2008 (10 pages)
19 May 2008Full accounts made up to 30 June 2007 (10 pages)
19 May 2008Full accounts made up to 30 June 2007 (10 pages)
8 March 2008Return made up to 08/02/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2008Return made up to 08/02/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
26 February 2008Memorandum and Articles of Association (5 pages)
26 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 February 2008Memorandum and Articles of Association (5 pages)
26 June 2007Return made up to 08/02/07; full list of members (8 pages)
26 June 2007Return made up to 08/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 December 2006Declaration of assistance for shares acquisition (10 pages)
18 December 2006Declaration of assistance for shares acquisition (10 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 December 2006Declaration of assistance for shares acquisition (10 pages)
18 December 2006Declaration of assistance for shares acquisition (10 pages)
18 December 2006Declaration of assistance for shares acquisition (10 pages)
18 December 2006Declaration of assistance for shares acquisition (10 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
6 December 2006Particulars of mortgage/charge (11 pages)
6 December 2006Particulars of mortgage/charge (11 pages)
4 December 2006Particulars of mortgage/charge (9 pages)
4 December 2006Particulars of mortgage/charge (9 pages)
23 November 2006Group of companies' accounts made up to 30 June 2006 (22 pages)
23 November 2006Group of companies' accounts made up to 30 June 2006 (22 pages)
24 February 2006Return made up to 08/02/06; full list of members (9 pages)
24 February 2006Return made up to 08/02/06; full list of members (9 pages)
21 December 2005Group of companies' accounts made up to 30 June 2005 (22 pages)
21 December 2005Group of companies' accounts made up to 30 June 2005 (22 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
23 August 2005Ad 18/03/05--------- £ si [email protected]= 36 £ ic 1163/1199 (3 pages)
23 August 2005Statement of affairs (14 pages)
23 August 2005Statement of affairs (14 pages)
23 August 2005Ad 18/03/05--------- £ si [email protected]= 36 £ ic 1163/1199 (3 pages)
19 July 2005Full accounts made up to 30 June 2004 (10 pages)
19 July 2005Full accounts made up to 30 June 2004 (10 pages)
12 May 2005Ad 18/03/05--------- £ si [email protected]=1063 £ ic 100/1163 (2 pages)
12 May 2005Ad 18/03/05--------- £ si [email protected]=1063 £ ic 100/1163 (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
7 April 2005New director appointed (3 pages)
7 April 2005New director appointed (3 pages)
29 March 2005Company name changed malthaven (holdings) LIMITED\certificate issued on 29/03/05 (3 pages)
29 March 2005Company name changed malthaven (holdings) LIMITED\certificate issued on 29/03/05 (3 pages)
31 January 2005Return made up to 13/01/05; full list of members (7 pages)
31 January 2005Return made up to 13/01/05; full list of members (7 pages)
21 April 2004Return made up to 13/01/04; full list of members (7 pages)
21 April 2004Return made up to 13/01/04; full list of members (7 pages)
18 February 2004Full accounts made up to 30 June 2003 (11 pages)
18 February 2004Full accounts made up to 30 June 2003 (11 pages)
5 August 2003Full accounts made up to 30 June 2002 (10 pages)
5 August 2003Full accounts made up to 30 June 2002 (10 pages)
26 April 2003Return made up to 13/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/04/03
(7 pages)
26 April 2003Return made up to 13/01/03; full list of members (7 pages)
15 April 2003Registered office changed on 15/04/03 from: r s m robson rhodes 186 city road london EC1V 2NU (1 page)
15 April 2003Registered office changed on 15/04/03 from: r s m robson rhodes 186 city road london EC1V 2NU (1 page)
4 July 2002Full accounts made up to 30 June 2001 (11 pages)
4 July 2002Full accounts made up to 30 June 2001 (11 pages)
29 April 2002Particulars of mortgage/charge (4 pages)
29 April 2002Particulars of mortgage/charge (4 pages)
20 February 2002Return made up to 10/01/02; full list of members (6 pages)
20 February 2002Return made up to 10/01/02; full list of members (6 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
31 May 2001Full accounts made up to 30 June 2000 (11 pages)
31 May 2001Full accounts made up to 30 June 2000 (11 pages)
17 April 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
17 April 2001Return made up to 13/01/01; full list of members (6 pages)
1 June 2000Full accounts made up to 30 June 1999 (11 pages)
1 June 2000Full accounts made up to 30 June 1999 (11 pages)
6 February 1999Return made up to 13/01/99; no change of members (4 pages)
6 February 1999Return made up to 13/01/99; no change of members (4 pages)
16 November 1998Full accounts made up to 30 June 1998 (10 pages)
16 November 1998Full accounts made up to 30 June 1998 (10 pages)
29 September 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
29 September 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
16 July 1998Memorandum and Articles of Association (14 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 July 1998Memorandum and Articles of Association (14 pages)
9 February 1998Return made up to 13/01/98; full list of members (6 pages)
9 February 1998Return made up to 13/01/98; full list of members (6 pages)
16 December 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
16 December 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997New director appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
24 February 1997Secretary resigned;director resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
24 February 1997Secretary resigned;director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
13 January 1997Incorporation (17 pages)
13 January 1997Incorporation (17 pages)