London
W1U 2HA
Secretary Name | WIXY Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2007(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 01 October 2013) |
Correspondence Address | Ladbroke Suite 3 Welbeck Street London W1G 0AR |
Director Name | WIXY Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2007(6 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 October 2013) |
Correspondence Address | Ladbroke Suite 3 Welbeck Street London W1G 0AR |
Director Name | Stefano Franchi |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2001(1 month after company formation) |
Appointment Duration | 2 years (resigned 08 May 2003) |
Role | Company Director |
Correspondence Address | Via Zadein 72 Brescia Italy |
Director Name | Guido Florioli |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 2007) |
Role | Entrpreneur |
Correspondence Address | Via Zublino 61 S Felice Del Benaco Italy |
Director Name | Mr Gerard Wilfred Norton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 22 August 2012) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Fir Nominee & Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2001(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 08 May 2003) |
Correspondence Address | 4th Floor New Gallery House 6 Vigo Street London W15 3HF |
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 February 2007) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Registered Address | 3rd Floor 66-70 Baker Street London W1U 7DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2013 | Application to strike the company off the register (3 pages) |
10 June 2013 | Application to strike the company off the register (3 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
22 August 2012 | Termination of appointment of Gerard Wilfred Norton as a director on 22 August 2012 (1 page) |
22 August 2012 | Termination of appointment of Gerard Wilfred Norton as a director (1 page) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Appointment of Ms. Robyn Spitz as a director (2 pages) |
30 March 2012 | Appointment of Ms. Robyn Spitz as a director on 19 March 2012 (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
23 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010 (1 page) |
18 November 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
18 November 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
1 September 2010 | Appointment of Mr Gerard Wilfred Norton as a director (2 pages) |
1 September 2010 | Appointment of Mr Gerard Wilfred Norton as a director (2 pages) |
20 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Wixy Directors Limited on 1 October 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Wixy Secretaries Limited on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Wixy Directors Limited on 1 October 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Wixy Secretaries Limited on 1 October 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Wixy Secretaries Limited on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Wixy Directors Limited on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 August 2009 | Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009 (1 page) |
14 August 2009 | Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 22 bentinck street, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR (1 page) |
14 August 2009 | Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 22 bentinck street, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR (1 page) |
14 August 2009 | Director's change of particulars / wixy directors LIMITED / 24/07/2009 (1 page) |
11 May 2009 | Return made up to 05/04/09; full list of members (5 pages) |
11 May 2009 | Return made up to 05/04/09; full list of members (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 July 2008 | Return made up to 05/04/08; full list of members (3 pages) |
21 July 2008 | Return made up to 05/04/08; full list of members (3 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
25 May 2007 | Return made up to 05/04/07; full list of members (5 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | Return made up to 05/04/07; full list of members (5 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 22 bentinck street london W1U 2NT (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 22 bentinck street london W1U 2NT (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: pellipar house 1ST floor 9 cloak lane london EC4R 2RU (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: pellipar house 1ST floor 9 cloak lane london EC4R 2RU (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | Secretary resigned (1 page) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
24 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
10 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
10 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
25 April 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
25 April 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
12 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
12 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
2 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
2 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
2 June 2004 | Accounts made up to 30 April 2003 (7 pages) |
2 June 2004 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
27 February 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
27 February 2004 | Re-registration of Memorandum and Articles (14 pages) |
27 February 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 February 2004 | Re-registration of Memorandum and Articles (14 pages) |
27 February 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
27 February 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
27 February 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
27 February 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
27 February 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 February 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
26 February 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
26 February 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
23 September 2003 | Full accounts made up to 30 April 2002 (10 pages) |
23 September 2003 | Full accounts made up to 30 April 2002 (10 pages) |
30 June 2003 | Return made up to 05/04/03; full list of members (6 pages) |
30 June 2003 | Return made up to 05/04/03; full list of members (6 pages) |
18 May 2003 | Registered office changed on 18/05/03 from: new gallery house 4TH floor 6 vigo street london W15 3HF (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | Registered office changed on 18/05/03 from: new gallery house 4TH floor 6 vigo street london W15 3HF (1 page) |
18 May 2003 | New secretary appointed (2 pages) |
26 September 2002 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
26 September 2002 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
14 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
15 April 2002 | Ad 20/05/01--------- £ si 2065459@1=2065459 £ ic 1/2065460 (2 pages) |
15 April 2002 | Ad 20/05/01--------- £ si 2065459@1=2065459 £ ic 1/2065460 (2 pages) |
17 August 2001 | Nc inc already adjusted 20/05/01 (2 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Resolutions
|
17 August 2001 | Nc inc already adjusted 20/05/01 (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: greenwood house 8 salisbury court london EC4Y 8BT (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: greenwood house 8 salisbury court london EC4Y 8BT (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
5 April 2001 | Incorporation (11 pages) |