London
NW3 5JJ
Director Name | WIXY Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 December 2001(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 02 July 2013) |
Correspondence Address | Ladbroke Suite 3 Welbeck Street London W1G 0AR |
Secretary Name | WIXY Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 December 2001(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 02 July 2013) |
Correspondence Address | Ladbroke Suite 3 Welbeck Street London W1G 0AR |
Director Name | Caragh Anntoinette Couldridge |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | The Old Forge Plaisance Sark GY9 0SD |
Director Name | Simon Ashley Couldridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2001) |
Role | Business Consultant |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Director Name | Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | Flat 2 100 Hamilton Terrace London NW8 9UP |
Director Name | Mr Gerard Wilfred Norton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Residence De L'Annonciade 17 Avenue De L'Annonciade Mc 98000 Monaco |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(2 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 03 December 2001) |
Role | Co Secretary |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Director Name | Wigmore Directors Limited (Corporation) |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(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 |
1000 at £1 | Wixy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,195 |
Cash | £14,143 |
Current Liabilities | £11,769 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2013 | Director's details changed for Mr Sean Lee Hogan on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Sean Lee Hogan on 30 May 2013 (2 pages) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2013 | Application to strike the company off the register (3 pages) |
7 March 2013 | Application to strike the company off the register (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2012 | Particulars of variation of rights attached to shares (3 pages) |
14 June 2012 | Particulars of variation of rights attached to shares (3 pages) |
11 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
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) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 September 2010 | Appointment of Sean Lee Hogan as a director (2 pages) |
1 September 2010 | Appointment of Sean Lee Hogan as a director (2 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 27 May 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) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
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 / 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) |
28 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 27/05/09; 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) |
29 May 2008 | Return made up to 27/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 27/05/08; full list of members (3 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 May 2007 | Return made up to 27/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 27/05/07; full list of members (2 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 May 2006 | Return made up to 27/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 27/05/06; full list of members (2 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) |
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) |
6 June 2005 | Return made up to 27/05/05; full list of members (2 pages) |
6 June 2005 | Return made up to 27/05/05; 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 (10 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
8 June 2004 | Return made up to 27/05/04; full list of members (5 pages) |
8 June 2004 | Return made up to 27/05/04; full list of members (5 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) |
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 June 2003 | Return made up to 27/05/03; full list of members (5 pages) |
9 June 2003 | Return made up to 27/05/03; full list of members (5 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) |
27 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
27 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
17 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
11 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 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 (9 pages) |
28 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 66 wigmore street london W1U 2HQ (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 66 wigmore street london W1U 2HQ (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director 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) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
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) |
7 June 2001 | Secretary's particulars changed (1 page) |
7 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
7 June 2001 | Secretary's particulars changed (1 page) |
7 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 66 wigmore street london W1H 0HQ (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: 66 wigmore street london W1H 0HQ (1 page) |
5 February 2001 | Accounts made up to 31 December 1999 (10 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
12 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
12 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
11 July 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
11 July 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
26 July 1999 | New director appointed (4 pages) |
26 July 1999 | New director appointed (6 pages) |
26 July 1999 | New director appointed (5 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (10 pages) |
26 July 1999 | New director appointed (10 pages) |
26 July 1999 | New director appointed (5 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (4 pages) |
26 July 1999 | New director appointed (6 pages) |
17 June 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
17 June 1999 | Ad 27/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 June 1999 | Resolutions
|
17 June 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
17 June 1999 | Ad 27/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 June 1999 | Resolutions
|
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
27 May 1999 | Incorporation (17 pages) |