London
NW3 5JJ
Director Name | WIXY Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2010(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 December 2013) |
Correspondence Address | Ladbroke Suite 3 Welbeck Street London W1G 0AR |
Secretary Name | WIXY Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2010(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 December 2013) |
Correspondence Address | Ladbroke Suite 3 Welbeck Street London W1G 0AR |
Director Name | Lambda Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
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 |
100 at £1 | Wixy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,042 |
Cash | £4,101 |
Current Liabilities | £27,626 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Registered office address changed from 22 Bentinck Street London W1U 2AB United Kingdom on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 22 Bentinck Street London W1U 2AB United Kingdom on 14 December 2010 (1 page) |
5 October 2010 | Termination of appointment of Lambda Directors Limited as a director (1 page) |
5 October 2010 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
5 October 2010 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
5 October 2010 | Termination of appointment of Lambda Directors Limited as a director (1 page) |
4 October 2010 | Appointment of Wixy Secretaries Limited as a secretary (2 pages) |
4 October 2010 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 4 October 2010 (1 page) |
4 October 2010 | Appointment of Wixy Secretaries Limited as a secretary (2 pages) |
4 October 2010 | Appointment of Wixy Directors Limited as a director (2 pages) |
4 October 2010 | Appointment of Wixy Directors Limited as a director (2 pages) |
4 October 2010 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 4 October 2010 (1 page) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 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) |
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) |
17 November 2009 | Director's details changed for Ms Nira Amar on 1 October 2009 (2 pages) |
11 May 2009 | Resolutions
|
5 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
5 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
28 April 2009 | Incorporation (10 pages) |
28 April 2009 | Incorporation (10 pages) |