London
W1U 2HA
Director Name | WIXY Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 December 2001(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 27 March 2012) |
Correspondence Address | Ladbroke Suite 3 Welbeck Street London W1G 0AR |
Secretary Name | WIXY Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 December 2001(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 27 March 2012) |
Correspondence Address | Ladbroke Suite 3 Welbeck Street London W1G 0AR |
Director Name | Simon Ashley Couldridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 December 2001) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | 3rd Floor 66-70 Baker Street London W1U 7DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,883 |
Cash | £288,384 |
Current Liabilities | £305,669 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | Application to strike the company off the register (3 pages) |
29 November 2011 | Application to strike the company off the register (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
13 December 2010 | Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010 (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 August 2010 | Appointment of Mr Gerard Wilfred Norton as a director (2 pages) |
27 August 2010 | Appointment of Mr Gerard Wilfred Norton as a director (2 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 August 2009 | Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page) |
11 August 2009 | Director's change of particulars / wixy directors LIMITED / 24/07/2009 (1 page) |
11 August 2009 | Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page) |
11 August 2009 | Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009 (1 page) |
9 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
8 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
8 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
2 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
22 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Secretary's particulars changed (1 page) |
29 December 2005 | Secretary's particulars changed (1 page) |
4 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 April 2005 | Return made up to 09/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 09/03/05; full list of members (2 pages) |
14 February 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 February 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
17 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
4 May 2004 | Return made up to 09/03/04; full list of members (5 pages) |
4 May 2004 | Return made up to 09/03/04; full list of members (5 pages) |
24 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
24 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
12 May 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
12 May 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 March 2003 | Return made up to 09/03/03; full list of members (5 pages) |
13 March 2003 | Return made up to 09/03/03; full list of members (5 pages) |
6 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
14 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
13 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
13 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
31 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 66 wigmore street london W1U 2HQ (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 66 wigmore street london W1U 2HQ (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
29 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 March 2001 | Return made up to 09/03/01; full list of members (5 pages) |
13 March 2001 | Secretary's particulars changed (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 66 wigmore street london W1H 0HQ (1 page) |
13 March 2001 | Return made up to 09/03/01; full list of members (5 pages) |
13 March 2001 | Secretary's particulars changed (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 66 wigmore street london W1H 0HQ (1 page) |
21 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
21 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
16 May 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
16 May 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
17 March 2000 | Return made up to 09/03/00; full list of members (5 pages) |
17 March 2000 | Return made up to 09/03/00; full list of members (5 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
10 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
10 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
20 July 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
20 July 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
18 March 1999 | Return made up to 09/03/99; full list of members (10 pages) |
18 March 1999 | Return made up to 09/03/99; full list of members (10 pages) |
29 January 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
29 January 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
18 March 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
18 March 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
18 March 1998 | Ad 09/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 March 1998 | Resolutions
|
18 March 1998 | Ad 09/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 March 1998 | Resolutions
|
9 March 1998 | Incorporation (16 pages) |