London
NW3 5JJ
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2010(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 June 2016) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2010(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 June 2016) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Mr Barry Peskin |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (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(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Mrs Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(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 January 2001(same day as company formation) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Mayfair Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 6th Floor East 30 St James`S Street London SW1A 1HB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mayfair Corporate Management Limited (Corporation) |
---|---|
Date of Birth | July 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 09 October 2001(9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 March 2006) |
Correspondence Address | 6th Floor East 30 St James's Street London SW1A 1HB |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 25 March 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 25 March 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Website | intrust.co.uk |
---|---|
Telephone | 020 74672100 |
Telephone region | London |
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 | -£697,087 |
Cash | £1,208 |
Current Liabilities | £4,059 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2016 | Application to strike the company off the register (4 pages) |
14 March 2016 | Application to strike the company off the register (4 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
7 November 2014 | Appointment of Yardena Landman as a director on 24 October 2014 (2 pages) |
7 November 2014 | Appointment of Yardena Landman as a director on 24 October 2014 (2 pages) |
7 November 2014 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 August 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages) |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 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) |
15 September 2010 | Appointment of Miriam Elizabeth Patricia Lewis as a director (2 pages) |
15 September 2010 | Appointment of Miriam Elizabeth Patricia Lewis as a director (2 pages) |
1 September 2010 | Particulars of variation of rights attached to shares (2 pages) |
1 September 2010 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2010 | Appointment of Buckingham Directors Limited as a director (2 pages) |
16 August 2010 | Appointment of Buckingham Directors Limited as a director (2 pages) |
16 August 2010 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
16 August 2010 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
29 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Termination of appointment of Barry Peskin as a director (1 page) |
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 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 26 March 2010 (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 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 Hanover Corporate Management Limited as a director (1 page) |
26 March 2010 | Appointment of Mrs Cinzia Viviani Viviani O'reilly as a director (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 11/01/09; 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) |
11 September 2008 | Director appointed barry peskin (4 pages) |
11 September 2008 | Director appointed barry peskin (4 pages) |
18 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 15 hanover square london W1S 1HS (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 15 hanover square london W1S 1HS (1 page) |
31 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | New director appointed (4 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New director appointed (4 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 6TH floor east 30 st james's street london SW1A 1HB (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 6TH floor east 30 st james's street london SW1A 1HB (1 page) |
18 January 2006 | Return made up to 11/01/06; full list of members (6 pages) |
18 January 2006 | Return made up to 11/01/06; full list of members (6 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 January 2005 | Return made up to 11/01/05; full list of members
|
18 January 2005 | Return made up to 11/01/05; full list of members
|
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 January 2004 | Return made up to 11/01/04; full list of members
|
18 January 2004 | Return made up to 11/01/04; full list of members
|
30 June 2003 | Registered office changed on 30/06/03 from: 80 brook street london W1K 5DD (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 80 brook street london W1K 5DD (1 page) |
20 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
20 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 January 2002 | Return made up to 11/01/02; full list of members
|
22 January 2002 | Return made up to 11/01/02; full list of members
|
5 December 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
5 December 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
25 October 2001 | New director appointed (3 pages) |
25 October 2001 | New director appointed (3 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
18 June 2001 | Ad 12/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 June 2001 | Ad 12/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 January 2001 | Incorporation (18 pages) |
11 January 2001 | Incorporation (18 pages) |