Company NameWIJO Services Limited
Company StatusDissolved
Company Number05671200
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)
Previous NameIbis (980) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameHendrik Jonker
Date of BirthMay 1972 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed30 May 2006(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 31 August 2010)
RolePortfolio Manager
Correspondence Address88 Kensington West
Blythe Road
London
W14 0JQ
Director NameMr Meurig Rhys Williams
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 31 August 2010)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Dunsany Road
London
W14 0JP
Secretary NameMr Meurig Rhys Williams
NationalityBritish
StatusClosed
Appointed30 May 2006(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 31 August 2010)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Dunsany Road
London
W14 0JP
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ

Location

Registered Address38 Jermyn Street
London
SW1Y 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£135,531
Cash£224
Current Liabilities£11,653

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
1 May 2009Accounts for a small company made up to 30 November 2008 (6 pages)
1 May 2009Accounts for a small company made up to 30 November 2008 (6 pages)
29 April 2009Return made up to 10/01/09; full list of members (4 pages)
29 April 2009Return made up to 10/01/09; full list of members (4 pages)
18 March 2009Return made up to 10/01/08; full list of members; amend (8 pages)
18 March 2009Return made up to 10/01/08; full list of members; amend (8 pages)
13 May 2008Full accounts made up to 30 November 2007 (13 pages)
13 May 2008Full accounts made up to 30 November 2007 (13 pages)
29 February 2008Return made up to 10/01/08; full list of members (4 pages)
29 February 2008Return made up to 10/01/08; full list of members (4 pages)
17 October 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
17 October 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
10 March 2007Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
10 March 2007Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
25 January 2007Return made up to 10/01/07; full list of members (7 pages)
25 January 2007Return made up to 10/01/07; full list of members (7 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed;new director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: dechert LLP 160 queen victoria street london EC4V 4QQ (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Registered office changed on 07/06/06 from: dechert LLP 160 queen victoria street london EC4V 4QQ (1 page)
7 June 2006New secretary appointed;new director appointed (2 pages)
25 May 2006Company name changed ibis (980) LIMITED\certificate issued on 25/05/06 (2 pages)
25 May 2006Company name changed ibis (980) LIMITED\certificate issued on 25/05/06 (2 pages)
10 January 2006Incorporation (39 pages)
10 January 2006Incorporation (39 pages)