Company NameWilkinson Investments Services Limited
Company StatusDissolved
Company Number06294954
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lilia Judith Tovar De Leon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityPanamanian
StatusClosed
Appointed12 June 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 31 May 2016)
RoleCompany Director
Country of ResidencePanama
Correspondence Address1st Floor 32 Wigmore Street
London
W1U 2RP
Director NameInvestlaw Directors Ltd. (Corporation)
StatusClosed
Appointed12 June 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 31 May 2016)
Correspondence AddressQuijano Chambers P.O Box 3159
Road Town
Tortola
B.V.I
Director NameVerma De Nelson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPanamanian
StatusResigned
Appointed17 September 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidencePanama
Correspondence Address5th Street
House#59-10c Ciudad Radial Juan Diaz
Panama City
Panama
Director NameGroupwise Limited (Corporation)
Date of BirthJune 1999 (Born 24 years ago)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressSuite 401 302 Regent Street
London
W1B 3HH
Director NameVenlaw Consultants Co Inc (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressSuite E-2 Union Court Building
Elisabeth Avenue And Shirley Street
Nassau
Foreign
Secretary NameLS Business Services Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address20 Applegarth Road
London
W14 0HY

Location

Registered Address1st Floor 32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Nominest International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

17 November 2011Delivered on: 26 November 2011
Satisfied on: 16 December 2014
Persons entitled: Bnp Paribas (Suisse) S.A.

Classification: Trade finance security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority security interest in and floating charge over all the chargor's rights title and interest in all moneys and receivables see image for full details.
Fully Satisfied

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
2 March 2016Application to strike the company off the register (3 pages)
2 March 2016Application to strike the company off the register (3 pages)
3 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(3 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(3 pages)
16 December 2014Satisfaction of charge 1 in full (4 pages)
16 December 2014Satisfaction of charge 1 in full (4 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(3 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
5 July 2012Appointment of Mrs Lilia Judith Tovar De Leon as a director (2 pages)
5 July 2012Appointment of Mrs Lilia Judith Tovar De Leon as a director (2 pages)
4 July 2012Termination of appointment of Verma Nelson as a director (1 page)
4 July 2012Appointment of Investlaw Directors Ltd. as a director (2 pages)
4 July 2012Termination of appointment of Venlaw Consultants Co Inc as a director (1 page)
4 July 2012Termination of appointment of Verma Nelson as a director (1 page)
4 July 2012Appointment of Investlaw Directors Ltd. as a director (2 pages)
4 July 2012Termination of appointment of Venlaw Consultants Co Inc as a director (1 page)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
5 July 2011Registered office address changed from Albany House Suite 404 324/326 Regent Street London W1B 3HH on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Albany House Suite 404 324/326 Regent Street London W1B 3HH on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Albany House Suite 404 324/326 Regent Street London W1B 3HH on 5 July 2011 (1 page)
4 July 2011Termination of appointment of Ls Business Services Limited as a secretary (1 page)
4 July 2011Termination of appointment of Ls Business Services Limited as a secretary (1 page)
10 May 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 3
(4 pages)
10 May 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 3
(4 pages)
10 May 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 3
(4 pages)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 June 2010Secretary's details changed for Ls Business Services Limited on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Verma De Nelson on 26 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Venlaw Consultants Co Inc on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Verma De Nelson on 26 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Venlaw Consultants Co Inc on 26 June 2010 (2 pages)
28 June 2010Secretary's details changed for Ls Business Services Limited on 27 June 2010 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
29 June 2009Director's change of particulars / verma nelson / 25/05/2009 (1 page)
29 June 2009Director's change of particulars / verma nelson / 25/05/2009 (1 page)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
7 May 2009Registered office changed on 07/05/2009 from suite 401 302 regent street london W1B 3HH (1 page)
7 May 2009Registered office changed on 07/05/2009 from suite 401 302 regent street london W1B 3HH (1 page)
17 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 October 2008Director appointed verma de nelson (3 pages)
16 October 2008Director appointed verma de nelson (3 pages)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (3 pages)
13 July 2007New director appointed (3 pages)
27 June 2007Incorporation (18 pages)
27 June 2007Incorporation (18 pages)