London
W1G 0AR
Secretary Name | WIXY Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 31 May 2011) |
Correspondence Address | Ladbroke Suite 3 Welbeck Street London W1G 0AR |
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(11 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2011) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Wigmore Directors Limited (Corporation) |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Delta Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 2001) |
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 | £1,161 |
Cash | £11,401 |
Current Liabilities | £18,428 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2011 | Application to strike the company off the register (3 pages) |
3 February 2011 | Application to strike the company off the register (3 pages) |
31 January 2011 | Termination of appointment of Nira Amar as a director (1 page) |
31 January 2011 | Termination of appointment of Nira Amar as a director (1 page) |
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) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 August 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
16 August 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
9 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
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 / 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) |
11 August 2009 | Director's change of particulars / wixy directors LIMITED / 24/07/2009 (1 page) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
24 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
11 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
11 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
29 December 2005 | Secretary's particulars changed (1 page) |
29 December 2005 | Secretary's particulars changed (1 page) |
29 December 2005 | Secretary's particulars changed (1 page) |
29 December 2005 | Secretary's particulars changed (1 page) |
7 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
7 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 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) |
6 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
6 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
6 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
18 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
24 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (6 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) |
6 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
6 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
18 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
18 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
22 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
28 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: 66 wigmore street london W1U 2HQ (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 66 wigmore street london W1U 2HQ (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
5 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
2 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
12 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
20 October 2000 | Secretary's particulars changed (1 page) |
20 October 2000 | Secretary's particulars changed (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 66 wigmore street london W1H 0HQ (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 66 wigmore street london W1H 0HQ (1 page) |
20 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
20 October 2000 | Director's particulars changed (1 page) |
20 October 2000 | Director's particulars changed (1 page) |
20 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
6 October 1999 | Return made up to 01/10/99; full list of members (23 pages) |
6 October 1999 | Return made up to 01/10/99; full list of members (23 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Ad 01/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 July 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
20 July 1999 | Resolutions
|
20 July 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
20 July 1999 | Ad 01/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | New director appointed (11 pages) |
5 October 1998 | New director appointed (11 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
1 October 1998 | Incorporation (16 pages) |
1 October 1998 | Incorporation (16 pages) |