Company NameWigmore Securities Limited
Company StatusDissolved
Company Number03317167
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Yardena Landman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2014(17 years, 9 months after company formation)
Appointment Duration5 years (closed 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Zenah Landman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2014(17 years, 9 months after company formation)
Appointment Duration5 years (closed 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Leon Rodolfo Nahon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Garden Road
London
NW8 9PR
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Martin Landman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Peter Benedict Stone
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Secretary NameMr Martin Landman
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnit 203, Second Floor, China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (3 pages)
5 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
10 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 July 2017Termination of appointment of Peter Benedict Stone as a director on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Peter Benedict Stone as a director on 13 July 2017 (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
25 April 2017Termination of appointment of Martin Landman as a director on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Martin Landman as a secretary on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Martin Landman as a secretary on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Martin Landman as a director on 25 April 2017 (1 page)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(7 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(7 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(7 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(7 pages)
24 November 2015Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 24 November 2015 (1 page)
18 November 2015Secretary's details changed for Mr Martin Landman on 9 January 2013 (1 page)
18 November 2015Secretary's details changed for Mr Martin Landman on 9 January 2013 (1 page)
18 November 2015Director's details changed for Mr Martin Landman on 9 January 2013 (2 pages)
18 November 2015Director's details changed for Peter Benedict Stone on 9 January 2013 (2 pages)
18 November 2015Director's details changed for Peter Benedict Stone on 9 January 2013 (2 pages)
18 November 2015Director's details changed for Mr Martin Landman on 9 January 2013 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(7 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(7 pages)
1 December 2014Appointment of Ms. Zenah Landman as a director on 30 November 2014 (2 pages)
1 December 2014Appointment of Ms. Zenah Landman as a director on 30 November 2014 (2 pages)
1 December 2014Appointment of Yardena Landman as a director on 30 November 2014 (2 pages)
1 December 2014Appointment of Yardena Landman as a director on 30 November 2014 (2 pages)
1 December 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014 (1 page)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(6 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(6 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
15 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
9 January 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 9 January 2013 (1 page)
28 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 February 2012Particulars of variation of rights attached to shares (3 pages)
17 February 2012Particulars of variation of rights attached to shares (3 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Director's details changed for Peter Benedict Stone on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Peter Benedict Stone on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Peter Benedict Stone on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Martin Landman on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Martin Landman on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Martin Landman on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Mr Martin Landman on 1 October 2009 (1 page)
30 November 2009Secretary's details changed for Mr Martin Landman on 1 October 2009 (1 page)
30 November 2009Secretary's details changed for Mr Martin Landman on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
18 February 2009Return made up to 12/02/09; full list of members (4 pages)
18 February 2009Return made up to 12/02/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
30 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 February 2007Return made up to 12/02/07; full list of members (2 pages)
14 February 2007Return made up to 12/02/07; full list of members (2 pages)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Return made up to 12/02/06; full list of members (2 pages)
7 March 2006Return made up to 12/02/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 December 2005Registered office changed on 21/12/05 from: 38 wigmore street london W1U 2HA (1 page)
21 December 2005Registered office changed on 21/12/05 from: 38 wigmore street london W1U 2HA (1 page)
15 December 2005Registered office changed on 15/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
15 December 2005Registered office changed on 15/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
12 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 February 2005Return made up to 12/01/05; full list of members (6 pages)
28 February 2005Return made up to 12/01/05; full list of members (6 pages)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 February 2004Return made up to 12/02/04; full list of members (7 pages)
17 February 2004Return made up to 12/02/04; full list of members (7 pages)
6 December 2003Director's particulars changed (1 page)
6 December 2003Director's particulars changed (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 February 2003Return made up to 12/02/03; full list of members (6 pages)
17 February 2003Return made up to 12/02/03; full list of members (6 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 March 2002Return made up to 12/02/02; full list of members (6 pages)
15 March 2002Return made up to 12/02/02; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 February 2001Return made up to 12/02/01; full list of members (6 pages)
16 February 2001Return made up to 12/02/01; full list of members (6 pages)
3 August 2000Registered office changed on 03/08/00 from: 66 wigmore street london W1H 0HQ (1 page)
3 August 2000Registered office changed on 03/08/00 from: 66 wigmore street london W1H 0HQ (1 page)
12 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 February 2000Return made up to 12/02/00; full list of members (6 pages)
17 February 2000Return made up to 12/02/00; full list of members (6 pages)
18 March 1999Director's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
8 March 1999Return made up to 12/02/99; full list of members (16 pages)
8 March 1999Return made up to 12/02/99; full list of members (16 pages)
15 February 1999Director's particulars changed (1 page)
15 February 1999Director's particulars changed (1 page)
15 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 February 1998Return made up to 12/02/98; full list of members (14 pages)
25 February 1998Return made up to 12/02/98; full list of members (14 pages)
22 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/10/97
(1 page)
22 January 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
22 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/10/97
(1 page)
22 January 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
6 March 1997Director resigned (1 page)
6 March 1997New secretary appointed;new director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (3 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (3 pages)
6 March 1997New secretary appointed;new director appointed (2 pages)
12 February 1997Incorporation (16 pages)
12 February 1997Incorporation (16 pages)