Company NameWigmore Estates 2002 Limited
Company StatusDissolved
Company Number03798194
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous NameWigmore Corporate Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRodney James Whiston Dew
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Charles Street
Mayfair
London
W1J 5DB
Director NamePhilip Ian Austin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(3 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood
Collingwood Rise
Heathfield
Sussex
TN21 8DL
Secretary NameRicky's Limited (Corporation)
StatusClosed
Appointed29 December 2005(6 years, 6 months after company formation)
Appointment Duration8 years (closed 21 January 2014)
Correspondence Address311a Uxbridge Road
Mill End
Rickmansworth
Hertfordshire
WD3 8DS
Secretary NameShalim Ahmed
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 Clifton Road
Harrow
Middlesex
HA3 9NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWigmore Corporate Services Limited (Corporation)
StatusResigned
Appointed01 May 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 December 2005)
Correspondence AddressC/O Mayfair Chambers
2 Charles Street Mayfair
Westminster
W1X 4HA

Location

Registered Address2 Charles Street
London
W1J 5DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Philip Austin
50.00%
Ordinary
50 at £1Rodney Whiston Dew
50.00%
Ordinary

Financials

Year2014
Net Worth£4,746
Cash£2,487
Current Liabilities£2,741

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2013Compulsory strike-off action has been suspended (1 page)
14 November 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Compulsory strike-off action has been suspended (1 page)
6 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 3 June 2011 (1 page)
25 March 2011Registered office address changed from C/O Acintya Suite 307 Wakering Road Barking Essex IG11 8PD England on 25 March 2011 (1 page)
25 March 2011Registered office address changed from C/O Acintya Suite 307 Wakering Road Barking Essex IG11 8PD England on 25 March 2011 (1 page)
18 November 2010Director's details changed for Philip Ian Austin on 29 June 2010 (2 pages)
18 November 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 100
(5 pages)
18 November 2010Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 18 November 2010 (1 page)
18 November 2010Director's details changed for Philip Ian Austin on 29 June 2010 (2 pages)
18 November 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 100
(5 pages)
18 November 2010Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 18 November 2010 (1 page)
18 November 2010Secretary's details changed for Ricky's Limited on 29 June 2010 (2 pages)
18 November 2010Secretary's details changed for Ricky's Limited on 29 June 2010 (2 pages)
17 November 2010Annual return made up to 29 June 2009 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 29 June 2009 with a full list of shareholders (4 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Return made up to 29/06/08; full list of members (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Return made up to 29/06/08; full list of members (3 pages)
24 December 2008Compulsory strike-off action has been suspended (1 page)
24 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
27 September 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 August 2007Registered office changed on 29/08/07 from: 2 charles street london W1X 7HA (1 page)
29 August 2007Return made up to 29/06/07; full list of members (3 pages)
29 August 2007Registered office changed on 29/08/07 from: 2 charles street london W1X 7HA (1 page)
29 August 2007Return made up to 29/06/07; full list of members (3 pages)
28 August 2007Return made up to 29/06/06; full list of members (3 pages)
28 August 2007New secretary appointed (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Return made up to 29/06/06; full list of members (3 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (1 page)
5 April 2007Return made up to 29/06/05; full list of members (3 pages)
5 April 2007Return made up to 29/06/05; full list of members (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
16 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2006Particulars of mortgage/charge (9 pages)
13 October 2006Particulars of mortgage/charge (9 pages)
10 October 2006Accounts made up to 30 June 2004 (5 pages)
10 October 2006Accounts for a dormant company made up to 30 June 2004 (5 pages)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
23 December 2005Accounts made up to 30 June 2003 (5 pages)
23 December 2005Accounts for a dormant company made up to 30 June 2003 (5 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
30 June 2004Return made up to 29/06/03; full list of members (7 pages)
30 June 2004Return made up to 29/06/03; full list of members (7 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
17 January 2003Accounts made up to 30 June 2002 (5 pages)
17 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2001 (10 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2001 (10 pages)
14 January 2003Compulsory strike-off action has been discontinued (1 page)
14 January 2003Compulsory strike-off action has been discontinued (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
14 January 2003Return made up to 29/06/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
(6 pages)
14 January 2003Return made up to 29/06/02; full list of members (6 pages)
18 September 2002Company name changed wigmore corporate services limit ed\certificate issued on 18/09/02 (2 pages)
18 September 2002Company name changed wigmore corporate services limit ed\certificate issued on 18/09/02 (2 pages)
25 June 2001Return made up to 29/06/01; full list of members (6 pages)
25 June 2001Return made up to 29/06/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (7 pages)
2 May 2001Full accounts made up to 30 June 2000 (7 pages)
10 April 2001Registered office changed on 10/04/01 from: c/o wilsons 8 wigmore street london W1H 9DA (1 page)
10 April 2001Registered office changed on 10/04/01 from: c/o wilsons 8 wigmore street london W1H 9DA (1 page)
28 July 2000Return made up to 29/06/00; full list of members (6 pages)
28 July 2000Return made up to 29/06/00; full list of members (6 pages)
5 July 1999Director resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
29 June 1999Incorporation (20 pages)