London
NW3 5JJ
Director Name | Lambda Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 September 2008(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 September 2008(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Website | intrust.co.uk |
---|---|
Telephone | 020 74672100 |
Telephone region | London |
Registered Address | Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Wigmore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,288 |
Current Liabilities | £10,288 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (3 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
2 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 2 November 2012 (1 page) |
24 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Particulars of variation of rights attached to shares (3 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 November 2009 | Director's details changed for Ms Nira Amar on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ms Nira Amar on 1 October 2009 (2 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
19 September 2008 | Resolutions
|
17 September 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
16 September 2008 | Incorporation (10 pages) |