London
NW3 5JJ
Secretary Name | Portland Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 23 December 2014) |
Correspondence Address | Ladbroke Suite 3 Welbeck Street London W1G 0AR |
Director Name | Anzhelika Chaykovska |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Ukrainean |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Self Employed |
Correspondence Address | 19 Eastfield Close, Headington Oxford OX3 7SH |
Director Name | Valentina Chaykovska |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Ukrainean |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | General Director |
Correspondence Address | 19 Eastfield Close, Headington Oxford OX3 7SH |
Secretary Name | Anzhelika Chaykovska |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Ukrainean |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Eastfield Close, Headington Oxford OX3 7SH |
Secretary Name | Anzhelika Chaykovska |
---|---|
Nationality | Ukrainean |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Eastfield Close, Headington Oxford OX3 7SH |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.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 |
100 at £1 | Wigmore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,771 |
Cash | £4,472 |
Current Liabilities | £9,357 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 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) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | Secretary's details changed for Portland Secretaries Limited on 28 May 2013 (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Secretary's details changed for Portland Secretaries Limited on 28 May 2013 (1 page) |
28 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page) |
16 May 2012 | Particulars of variation of rights attached to shares (3 pages) |
16 May 2012 | Particulars of variation of rights attached to shares (3 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 May 2011 | Particulars of variation of rights attached to shares (2 pages) |
16 May 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 August 2009 | Secretary's change of particulars / portland secretaries LIMITED / 24/07/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / portland secretaries LIMITED / 24/07/2009 (1 page) |
29 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
2 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
29 December 2005 | Secretary's particulars changed (1 page) |
29 December 2005 | Secretary's particulars changed (1 page) |
17 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
4 October 2005 | Registered office changed on 04/10/05 from: 19 eastfield close headington oxon OX3 7SH (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 19 eastfield close headington oxon OX3 7SH (1 page) |
19 August 2005 | Secretary resigned;director resigned (1 page) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Secretary resigned;director resigned (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Delivery ext'd 3 mth 30/05/05 (1 page) |
8 August 2005 | Delivery ext'd 3 mth 30/05/05 (1 page) |
7 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 May 2004 | Return made up to 07/05/04; full list of members
|
18 May 2004 | Return made up to 07/05/04; full list of members
|
12 November 2003 | Ad 07/05/03--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Ad 07/05/03--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Incorporation (16 pages) |
7 May 2003 | Incorporation (16 pages) |