London
W1U 2HA
Director Name | WIXY Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2006(2 months after company formation) |
Appointment Duration | 7 years (closed 19 February 2013) |
Correspondence Address | Ladbroke Suite 3 Welbeck Street London W1G 0AR |
Secretary Name | WIXY Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2006(2 months after company formation) |
Appointment Duration | 7 years (closed 19 February 2013) |
Correspondence Address | Ladbroke Suite 3 Welbeck Street London W1G 0AR |
Director Name | Mrs Noa Chacham |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 2010) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Flat 1 28 Levin Street Herzeliya 46781 |
Director Name | Lambda Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | 3rd Floor 66-70 Baker Sreet. 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 | £9,369 |
Cash | £27,712 |
Current Liabilities | £36,260 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | Application to strike the company off the register (3 pages) |
23 October 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
16 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
28 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2011-12-28
|
28 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2011-12-28
|
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 20 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) |
30 November 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
30 November 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
29 November 2010 | Termination of appointment of Noa Chacham as a director (1 page) |
29 November 2010 | Termination of appointment of Noa Chacham as a director (1 page) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 August 2010 | Appointment of Mrs Noa Chacham as a director (2 pages) |
19 August 2010 | Appointment of Mrs Noa Chacham as a director (2 pages) |
24 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 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) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 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 | 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) |
11 August 2009 | Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009 (1 page) |
29 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 December 2006 | Return made up to 20/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 20/12/06; full list of members (2 pages) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 38 wigmore street london W1U 2HA (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 38 wigmore street london W1U 2HA (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
20 December 2005 | Incorporation (10 pages) |
20 December 2005 | Incorporation (10 pages) |