2 Portman Street
London
W1H 6DU
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Epsilon Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2019(18 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 11 October 2022) |
Correspondence Address | C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 January 2019) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Wigmore Directors Limited (Corporation) |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Gamma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 September 2019) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Website | intrust.co.uk |
---|---|
Telephone | 020 74672100 |
Telephone region | London |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Wigmore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2022 | Voluntary strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2022 | Application to strike the company off the register (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
5 July 2021 | Secretary's details changed for Wigmore Secretaries Limited on 14 June 2021 (1 page) |
28 June 2021 | Register(s) moved to registered inspection location C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
28 June 2021 | Register inspection address has been changed to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
25 June 2021 | Director's details changed for Epsilon Directors Limited on 14 June 2021 (1 page) |
25 June 2021 | Change of details for Mr Domenico Colli as a person with significant control on 14 June 2021 (2 pages) |
25 June 2021 | Director's details changed for Mr Jamie Edward Thompson on 14 June 2021 (2 pages) |
25 June 2021 | Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 25 June 2021 (1 page) |
14 July 2020 | Director's details changed for Mr Jamie Edward Thompson on 18 May 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
10 July 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
10 July 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
15 October 2019 | Termination of appointment of Gamma Directors Limited as a director on 30 September 2019 (1 page) |
15 October 2019 | Appointment of Epsilon Directors Limited as a director on 30 September 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (5 pages) |
1 July 2019 | Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page) |
10 June 2019 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
1 April 2019 | Secretary's details changed for Wigmore Secretaries Limited on 1 April 2019 (1 page) |
24 January 2019 | Termination of appointment of Nira Amar as a director on 16 January 2019 (1 page) |
24 January 2019 | Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 (2 pages) |
8 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
22 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (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) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 2 November 2012 (1 page) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 August 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
23 August 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
24 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
3 July 2006 | Return made up to 20/04/06; full list of members (2 pages) |
3 July 2006 | Return made up to 20/04/06; full list of members (2 pages) |
31 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
31 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
7 July 2005 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
7 July 2005 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
7 June 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
7 June 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Return made up to 20/04/05; full list of members (2 pages) |
5 May 2005 | Return made up to 20/04/05; full list of members (2 pages) |
24 November 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
24 November 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
14 June 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
14 June 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
22 April 2004 | Return made up to 20/04/04; full list of members (5 pages) |
22 April 2004 | Return made up to 20/04/04; full list of members (5 pages) |
27 April 2003 | Return made up to 20/04/03; full list of members (5 pages) |
27 April 2003 | Return made up to 20/04/03; full list of members (5 pages) |
3 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
3 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
25 April 2002 | Return made up to 20/04/02; full list of members (5 pages) |
25 April 2002 | Return made up to 20/04/02; full list of members (5 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
15 June 2001 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
15 June 2001 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
12 June 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
12 June 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
12 June 2001 | Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2001 | Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Incorporation (17 pages) |
20 April 2001 | Incorporation (17 pages) |