Company NameWig Creations Limited
Company StatusDissolved
Company Number03306013
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Morris Timothy Angel
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dearne Close
Stanmore
Middlesex
HA7 3AT
Director NameMr Geoffrey James Marx
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address2 Strangways Terrace
London
W14 8NE
Secretary NameMr Geoffrey James Marx
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Strangways Terrace
London
W14 8NE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
28 December 2005Application for striking-off (1 page)
13 December 2005Accounts made up to 31 March 2005 (4 pages)
17 February 2005Return made up to 22/01/05; full list of members (5 pages)
8 November 2004Accounts made up to 31 March 2004 (4 pages)
3 February 2004Return made up to 22/01/04; full list of members (5 pages)
6 January 2004Accounts made up to 31 March 2003 (4 pages)
26 January 2003Accounts made up to 31 March 2002 (4 pages)
6 February 2002Location of register of members (1 page)
6 February 2002Return made up to 22/01/02; full list of members (5 pages)
30 January 2002Accounts made up to 31 March 2001 (4 pages)
30 January 2001Return made up to 22/01/01; full list of members (5 pages)
24 January 2001Accounts made up to 31 March 2000 (4 pages)
1 February 2000Return made up to 22/01/00; full list of members (6 pages)
14 January 2000Accounts made up to 31 March 1999 (4 pages)
9 February 1999Return made up to 22/01/99; full list of members (6 pages)
19 November 1998Accounts made up to 31 March 1998 (4 pages)
13 July 1998Registered office changed on 13/07/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
23 January 1998Return made up to 22/01/98; full list of members (6 pages)
28 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
28 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: 31 corsham street london N1 6DR (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New secretary appointed;new director appointed (2 pages)
22 January 1997Incorporation (18 pages)