Company NameWigmore Lane Limited
Company StatusDissolved
Company Number06124531
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date5 November 2013 (10 years, 6 months ago)
Previous NameShelfco (No. 3382) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Eamonn John Cannon
NationalityIrish
StatusClosed
Appointed18 April 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 05 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Ledbury Road
London
W11 2AH
Director NameMr Edward William Benyon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(1 year, 8 months after company formation)
Appointment Duration5 years (closed 05 November 2013)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address61 Northchurch Road
London
N1 4EE
Director NameMr Nicholas Stuart Cronk
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2008)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address60 Uverdale Road
London
SW10 0SS
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address61 Northchurch Road
London
N1 4EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013Application to strike the company off the register (3 pages)
16 July 2013Application to strike the company off the register (3 pages)
30 November 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
30 November 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 November 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 1
(14 pages)
7 November 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 1
(14 pages)
10 June 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
10 June 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
2 June 2010Annual return made up to 22 February 2008 with a full list of shareholders (10 pages)
2 June 2010Termination of appointment of Eps Secretaries Limited as a secretary (1 page)
2 June 2010Termination of appointment of Nicholas Cronk as a director (1 page)
2 June 2010Appointment of Edward William Benyon as a director (2 pages)
2 June 2010Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 2 June 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 29 February 2008 (10 pages)
2 June 2010Appointment of Edward William Benyon as a director (2 pages)
2 June 2010Termination of appointment of Eps Secretaries Limited as a secretary (1 page)
2 June 2010Termination of appointment of Nicholas Cronk as a director (1 page)
2 June 2010Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 2 June 2010 (2 pages)
2 June 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
2 June 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
2 June 2010Annual return made up to 22 February 2008 with a full list of shareholders (10 pages)
2 June 2010Total exemption full accounts made up to 29 February 2008 (10 pages)
2 June 2010Annual return made up to 22 February 2009 with a full list of shareholders (10 pages)
2 June 2010Annual return made up to 22 February 2009 with a full list of shareholders (10 pages)
2 June 2010Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 2 June 2010 (2 pages)
24 May 2010Administrative restoration application (3 pages)
24 May 2010Administrative restoration application (3 pages)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2007Company name changed shelfco (no. 3382) LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007Company name changed shelfco (no. 3382) LIMITED\certificate issued on 17/10/07 (2 pages)
5 June 2007New secretary appointed (1 page)
5 June 2007New secretary appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
22 February 2007Incorporation (25 pages)
22 February 2007Incorporation (25 pages)