London
NW3 5JJ
Director Name | Kappa Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2011(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2011(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 |
1000 at £1 | Wigmore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,022 |
Cash | £10,303 |
Current Liabilities | £5,305 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 August 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages) |
27 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page) |
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) |
14 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
14 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
8 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
8 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
3 February 2011 | Incorporation (12 pages) |
3 February 2011 | Incorporation (12 pages) |