London
NW3 5JJ
Director Name | Kappa Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2010(10 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 20 May 2014) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2010(10 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 20 May 2014) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Fabrizio Cagnasso |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Avenue Princess Grace Montecarlo 98000 |
Director Name | Massimiliano Canzone |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Boulevard Princesse Charlotte Monte Carlo Mc 98000 Monaco Foreign |
Director Name | Mr Barry Peskin |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(9 years after company formation) |
Appointment Duration | 1 year (resigned 25 March 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Opera Court Wedmore Street London N10 4RT |
Director Name | Mrs Cinzia Viviani Viviani O'Reilly |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 March 2010(10 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Woodmansterne Road Streatham Vale London SW16 5UG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 2001) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 2001) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Director Name | Mayfair Corporate Management Limited (Corporation) |
---|---|
Date of Birth | July 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 23 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2006) |
Correspondence Address | 6th Floor East 30 St James's Street London SW1A 1HB |
Secretary Name | Mayfair Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2006) |
Correspondence Address | 6th Floor East 30 St James`S Street London SW1A 1HB |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 25 March 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Registered Address | Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Wigmore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £262,232 |
Cash | £609 |
Current Liabilities | £1,719 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Application to strike the company off the register (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
19 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
9 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 November 2012 (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Registered office address changed from 83 Woodmansterne Road Streatham Vale London SW16 5UG United Kingdom on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 83 Woodmansterne Road Streatham Vale London SW16 5UG United Kingdom on 15 March 2011 (1 page) |
17 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
17 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
16 September 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
15 September 2010 | Termination of appointment of Cinzia Viviani O'reilly as a director (1 page) |
15 September 2010 | Termination of appointment of Cinzia Viviani O'reilly as a director (1 page) |
28 April 2010 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
28 April 2010 | Appointment of Kappa Directors Limited as a director (2 pages) |
28 April 2010 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
28 April 2010 | Appointment of Kappa Directors Limited as a director (2 pages) |
29 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Cinzia Viviani Viviani O'reilly as a director (2 pages) |
26 March 2010 | Appointment of Mrs Cinzia Viviani Viviani O'reilly as a director (2 pages) |
26 March 2010 | Termination of appointment of Barry Peskin as a director (1 page) |
26 March 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (1 page) |
26 March 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page) |
26 March 2010 | Termination of appointment of Barry Peskin as a director (1 page) |
26 March 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (1 page) |
27 January 2010 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 27 January 2010 (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 March 2009 | Director appointed barry peskin (2 pages) |
10 March 2009 | Appointment terminated director massimiliano canzone (1 page) |
10 March 2009 | Appointment terminated director massimiliano canzone (1 page) |
10 March 2009 | Director appointed barry peskin (2 pages) |
18 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
25 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
12 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
6 June 2007 | Memorandum and Articles of Association (15 pages) |
6 June 2007 | Memorandum and Articles of Association (15 pages) |
25 May 2007 | Company name changed blooper investments LIMITED\certificate issued on 25/05/07 (2 pages) |
25 May 2007 | Company name changed blooper investments LIMITED\certificate issued on 25/05/07 (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 15 hanover square london W1S 1HS (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 15 hanover square london W1S 1HS (1 page) |
28 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
20 March 2006 | New director appointed (4 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | New director appointed (4 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 6TH floor east 30 saint jamess street london SW1A 1HB (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 6TH floor east 30 saint jamess street london SW1A 1HB (1 page) |
21 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
17 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
16 February 2004 | Return made up to 10/02/04; full list of members
|
16 February 2004 | Return made up to 10/02/04; full list of members
|
16 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 80 brook street mayfair london W1K 5DD (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 80 brook street mayfair london W1K 5DD (1 page) |
29 May 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 February 2003 | Return made up to 10/02/03; full list of members
|
18 February 2003 | Return made up to 10/02/03; full list of members
|
18 February 2002 | Return made up to 10/02/02; full list of members (7 pages) |
18 February 2002 | Return made up to 10/02/02; full list of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 19 hanover square london W1R 9DA (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 19 hanover square london W1R 9DA (1 page) |
6 September 2001 | New director appointed (3 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (3 pages) |
2 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
11 July 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
11 July 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Ad 24/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 March 2000 | Ad 24/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 February 2000 | Incorporation (17 pages) |
10 February 2000 | Incorporation (17 pages) |