Company NameWigfall Group Practice Architects Limited
Company StatusDissolved
Company Number04097482
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 6 months ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Geoffrey James Wigfall
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2000(1 week, 1 day after company formation)
Appointment Duration13 years, 1 month (closed 24 December 2013)
RoleArchitact
Country of ResidenceUnited Kingdom
Correspondence Address7 Colonnade House
Blackheath
London
SE3 0RU
Director NameMrs Valerie Georgina Wigfall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2000(1 week, 1 day after company formation)
Appointment Duration13 years, 1 month (closed 24 December 2013)
RoleSocial Researcher
Country of ResidenceUnited Kingdom
Correspondence Address7 Colonnade House
Blackheath
London
SE3 0RU
Secretary NameMrs Valerie Georgina Wigfall
NationalityBritish
StatusClosed
Appointed03 November 2000(1 week, 1 day after company formation)
Appointment Duration13 years, 1 month (closed 24 December 2013)
RoleSocial Researcher
Country of ResidenceUnited Kingdom
Correspondence Address7 Colonnade House
Blackheath
London
SE3 0RU
Director NameJohn Jesudasan Malaiperuman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(1 week, 1 day after company formation)
Appointment Duration9 months (resigned 03 August 2001)
RoleArchitect
Correspondence AddressTudor House
2 Watery Lane Nailsea
Bristol
BS48 2AX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressWaterloo Court
10 Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013Application to strike the company off the register (3 pages)
3 September 2013Application to strike the company off the register (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 5
(5 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 5
(5 pages)
18 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2009Director's details changed for Mrs Valerie Georgina Wigfall on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Valerie Georgina Wigfall on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Geoffrey James Wigfall on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mr Geoffrey James Wigfall on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Valerie Georgina Wigfall on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Geoffrey James Wigfall on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 November 2008Return made up to 26/10/08; full list of members (4 pages)
7 November 2008Return made up to 26/10/08; full list of members (4 pages)
2 November 2007Return made up to 26/10/07; full list of members (3 pages)
2 November 2007Return made up to 26/10/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 November 2006Return made up to 26/10/06; full list of members (3 pages)
3 November 2006Return made up to 26/10/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 October 2005Return made up to 26/10/05; full list of members (3 pages)
28 October 2005Return made up to 26/10/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 November 2004Return made up to 26/10/04; full list of members (7 pages)
23 November 2004Return made up to 26/10/04; full list of members (7 pages)
29 March 2004Ad 01/11/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 March 2004Ad 01/11/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 November 2003Return made up to 26/10/03; full list of members (7 pages)
18 November 2003Return made up to 26/10/03; full list of members (7 pages)
30 October 2002Return made up to 26/10/02; full list of members (7 pages)
30 October 2002Return made up to 26/10/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 November 2001Return made up to 26/10/01; full list of members (6 pages)
28 November 2001Return made up to 26/10/01; full list of members (6 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
17 January 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
17 January 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Registered office changed on 13/11/00 from: waterloo court 10 theed street london SE1 8ST (1 page)
13 November 2000Registered office changed on 13/11/00 from: waterloo court 10 theed street london SE1 8ST (1 page)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000New director appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: the studio st nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: the studio st nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Secretary resigned (1 page)
26 October 2000Incorporation (16 pages)
26 October 2000Incorporation (16 pages)