Company NameWigmores Road Company Limited
Company StatusDissolved
Company Number06816444
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKarl Geoffrey Judd
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wigmores North
Welwyn Garden City
Hertfordshire
AL8 6PG
Director NameIan Denis Matthews
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 24 April 2012)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence AddressNorton House 3 Fore Street
Hatfield
Hertfordshire
AL8 6AN
Director NameAndreas Savva
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Wigmores North
Welwyn Garden City
Herts
AL8 6PG
Director NameRichard Agarwala
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address69 Codicote Road
Old Welwyn
Hertfordshire
AL6 9TY

Location

Registered Address13-17 Southgate Road
Potters Bar
Herts
EN6 5DR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
23 May 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1
  • ANNOTATION This document replaces the AR01 registered on 9TH March 2011 as it was not properly delivered/contained unnecessary information.
(18 pages)
23 May 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1
  • ANNOTATION This document replaces the AR01 registered on 9TH March 2011 as it was not properly delivered/contained unnecessary information.
(18 pages)
23 May 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1
  • ANNOTATION Replacement This document replaces the AR01 registered on 9TH March 2011 as it was not properly delivered/contained unnecessary information.
(18 pages)
14 April 2011Director's details changed for Ian Denis Matthews on 22 March 2011 (2 pages)
14 April 2011Director's details changed for Ian Denis Matthews on 22 March 2011 (2 pages)
28 March 2011Termination of appointment of Richard Agarwala as a director (2 pages)
28 March 2011Termination of appointment of Richard Agarwala as a director (2 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 23RD May 2011.
(16 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23RD May 2011.
(16 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23RD May 2011.
(16 pages)
22 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (17 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (17 pages)
4 March 2010Appointment of Andreas Savva as a director (3 pages)
4 March 2010Appointment of Karl Geoffrey Judd as a director (3 pages)
4 March 2010Appointment of Karl Geoffrey Judd as a director (3 pages)
4 March 2010Appointment of Ian Denis Matthews as a director (3 pages)
4 March 2010Appointment of Andreas Savva as a director (3 pages)
4 March 2010Appointment of Ian Denis Matthews as a director (3 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2010Memorandum and Articles of Association (6 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 February 2010Memorandum and Articles of Association (6 pages)
11 February 2009Incorporation (14 pages)
11 February 2009Incorporation (14 pages)