London
W1U 2HA
Director Name | WIXY Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2006(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 July 2013) |
Correspondence Address | Ladbroke Suite 3 Welbeck Street London W1G 0AR |
Secretary Name | WIXY Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2006(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 July 2013) |
Correspondence Address | Ladbroke Suite 3 Welbeck Street London W1G 0AR |
Director Name | Mr Gerard Wilfred Norton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(6 years, 8 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 | Xi Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
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 |
100 at £1 | Wixy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,341 |
Cash | £39,389 |
Current Liabilities | £41,730 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
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) |
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) |
11 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
11 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
23 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
23 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
23 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Registered office address changed from 22 Bentinck Street London W1U 2AB on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 22 Bentinck Street London W1U 2AB on 14 December 2010 (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Appointment of Mr Gerard Wilfred Norton as a director (2 pages) |
25 August 2010 | Appointment of Mr Gerard Wilfred Norton as a director (2 pages) |
6 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
6 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 August 2009 | Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page) |
11 August 2009 | Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009 (1 page) |
11 August 2009 | Director's change of particulars / wixy directors LIMITED / 24/07/2009 (1 page) |
11 August 2009 | Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page) |
8 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
8 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 45/47 marylebone lane london W1U 2NT (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 45/47 marylebone lane london W1U 2NT (1 page) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 38 wigmore street london W1U 2HA (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 38 wigmore street london W1U 2HA (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | Director resigned (1 page) |
18 January 2006 | Accounts made up to 31 December 2005 (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 December 2005 | Secretary's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
9 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
1 April 2005 | Accounts made up to 31 December 2004 (1 page) |
1 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 January 2005 | Resolutions
|
28 January 2005 | Resolutions
|
19 January 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 January 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 December 2004 | Return made up to 03/12/04; full list of members (2 pages) |
16 December 2004 | Return made up to 03/12/04; full list of members (2 pages) |
3 December 2003 | Incorporation (9 pages) |