Company NameWiqibs (10) Limited
DirectorsAlan Arthur Nixon and Jon Stuart James
Company StatusDissolved
Company Number03359991
CategoryPrivate Limited Company
Incorporation Date25 April 1997(26 years, 11 months ago)
Previous NameNetwork Si Group Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlan Arthur Nixon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Correspondence Address8 Punta Verde Drive
Great Hay
Telford
Shropshire
TF7 4EJ
Secretary NameAlan Arthur Nixon
NationalityBritish
StatusCurrent
Appointed02 June 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Correspondence Address8 Punta Verde Drive
Great Hay
Telford
Shropshire
TF7 4EJ
Director NameJon Stuart James
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2000(3 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressCrofton
15 Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Director NameMr Michael Langmore
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 07 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Russell Road
Northwood
Middlesex
HA6 2LR
Director NameSean Keenan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address60 Benedon Road
Benedon
Sheldon
Birmingham
B26 2NJ
Director NameJohn Richard Knight
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 1999)
RoleCompany Director
Correspondence Address14 Ravenstone Road
London
N8 0JT
Director NameMr Robert Ian Jenkins
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarbyns Brook
Littleford Lane
Shamley Green
Guildford Surrey
GU5 0RH
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£676,043

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 August 2004Dissolved (1 page)
19 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
18 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
13 April 2004Liquidators statement of receipts and payments (5 pages)
22 October 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Registered office changed on 16/10/00 from: 1 demuth way oldbury warley west midlands B69 4LT (1 page)
13 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2000Appointment of a voluntary liquidator (2 pages)
13 October 2000Declaration of solvency (3 pages)
26 September 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
5 September 2000Ad 25/07/00--------- £ si 318852@1=318852 £ ic 714646/1033498 (2 pages)
4 August 2000Full accounts made up to 31 March 2000 (12 pages)
2 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 August 2000Nc inc already adjusted 25/07/00 (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
4 May 2000Return made up to 25/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 2000Full group accounts made up to 31 March 1999 (20 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
25 June 1999Return made up to 25/04/99; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
22 September 1998Full group accounts made up to 31 March 1998 (21 pages)
22 September 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
18 May 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 October 1997Company name changed darmont LIMITED\certificate issued on 17/10/97 (4 pages)
13 October 1997Ad 01/09/97--------- £ si 14646@1=14646 £ si [email protected]=600000 £ ic 50000/664646 (2 pages)
22 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
22 September 1997£ nc 50000/714646 01/09/97 (1 page)
9 September 1997New director appointed (2 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Memorandum and Articles of Association (38 pages)
11 June 1997Registered office changed on 11/06/97 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997New director appointed (3 pages)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Director resigned (1 page)
25 April 1997Incorporation (20 pages)