London
NW3 5JJ
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2009(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2009(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
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 | -£8,670 |
Cash | £19,759 |
Current Liabilities | £165 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2015 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA to Charles House 108-110 Finchley Road London NW3 5JJ on 27 July 2015 (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Termination of appointment of Buckingham Directors Limited as a director on 21 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Zenah Landman as a director on 21 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 21 April 2015 (1 page) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 May 2013 | Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
7 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Current accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages) |
6 October 2009 | Incorporation (22 pages) |