London
W1U 2HA
Director Name | WIXY Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | Ladbroke Suite 3 Welbeck Street London W1G 0AR |
Secretary Name | WIXY Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | Ladbroke Suite 3 Welbeck Street London W1G 0AR |
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 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
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) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
28 November 2009 | Director's details changed for Dalia Chacham on 1 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Dalia Chacham on 1 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Dalia Chacham on 1 October 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
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 | 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 (1 page) |
16 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
8 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
8 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 September 2008 | Director appointed dalia chacham (1 page) |
4 September 2008 | Director appointed dalia chacham (1 page) |
7 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
20 April 2007 | Resolutions
|
10 April 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
10 April 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
5 April 2007 | Incorporation (10 pages) |
5 April 2007 | Incorporation (10 pages) |