Company NameThe Wig Bazaar Limited
Company StatusDissolved
Company Number04132660
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date1 November 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Paik Lee Hor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityMalaysian
StatusClosed
Appointed01 July 2020(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O W E S Newton & Co
68 Ferndene Road
London
SE24 0AB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMs Paik Lee Hor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed31 January 2001(1 month after company formation)
Appointment Duration12 years, 4 months (resigned 31 May 2013)
RoleDirector/Housewife
Country of ResidenceEngland
Correspondence AddressC/O W.E.S. Newton & Co 68 Ferndene Road
London
SE24 0AB
Secretary NameMrs Susan Rosemary Wallace
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address68 Ferndene Road
London
SE24 0AB
Secretary NameSiew Che Hor
NationalityBritish
StatusResigned
Appointed01 August 2006(5 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 July 2020)
RoleCompany Director
Correspondence Address99 Lord Street
Hoddesdon
Hertfordshire
EN11 8NG
Director NameMr Siew Ching Hor
Date of BirthMay 1955 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed01 June 2013(12 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O W E S Newton & Co
68 Ferndene Road
London
SE24 0AB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O W E S Newton & Co
68 Ferndene Road
London
SE24 0AB
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Financials

Year2013
Turnover£16,436
Gross Profit£13,311
Net Worth-£60,855
Cash£10
Current Liabilities£65,053

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
3 August 2022Application to strike the company off the register (2 pages)
11 January 2022Restoration by order of the court (3 pages)
3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
5 May 2021Application to strike the company off the register (3 pages)
22 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 July 2020Termination of appointment of Siew Che Hor as a secretary on 1 July 2020 (1 page)
1 July 2020Termination of appointment of Siew Ching Hor as a director on 1 July 2020 (1 page)
1 July 2020Appointment of Ms Paik Lee Hor as a director on 1 July 2020 (2 pages)
8 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
9 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
9 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
12 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
24 June 2013Appointment of Mr Siew Ching Hor as a director (2 pages)
24 June 2013Appointment of Mr Siew Ching Hor as a director (2 pages)
21 June 2013Termination of appointment of Paik Hor as a director (1 page)
21 June 2013Termination of appointment of Paik Hor as a director (1 page)
28 March 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
28 March 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 January 2010Director's details changed for Paik Lee Hor on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paik Lee Hor on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Paik Lee Hor on 4 January 2010 (2 pages)
18 February 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
18 February 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
8 January 2009Return made up to 29/12/08; full list of members (3 pages)
8 January 2009Return made up to 29/12/08; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
14 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 January 2007Return made up to 29/12/06; full list of members (2 pages)
2 January 2007Return made up to 29/12/06; full list of members (2 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
1 February 2006Return made up to 29/12/05; full list of members (6 pages)
1 February 2006Return made up to 29/12/05; full list of members (6 pages)
18 January 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 January 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 January 2005Return made up to 29/12/04; full list of members (6 pages)
12 January 2005Return made up to 29/12/04; full list of members (6 pages)
15 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 February 2004Registered office changed on 14/02/04 from: c/o w e s newton & co 2ND floor 19A newport court london WC2H 7JS (1 page)
14 February 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/02/04
(6 pages)
14 February 2004Registered office changed on 14/02/04 from: c/o w e s newton & co 2ND floor 19A newport court london WC2H 7JS (1 page)
14 February 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/02/04
(6 pages)
20 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
20 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 March 2003Return made up to 29/12/02; full list of members (6 pages)
10 March 2003Return made up to 29/12/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
22 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
29 December 2000Incorporation (17 pages)
29 December 2000Incorporation (17 pages)