London
NW3 5JJ
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 15 August 2017) |
Correspondence Address | Charles House 1st Floor 108-110 Finchley Road London NW3 5JJ |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 15 August 2017) |
Correspondence Address | Charles House 1st Floor 108- 110 Finchley Road London NW3 5JJ |
Director Name | Mrs Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Website | www.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 Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2017 | Application to strike the company off the register (3 pages) |
20 May 2017 | Application to strike the company off the register (3 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 February 2016 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
23 February 2016 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 February 2016 | Appointment of Buckingham Directors Limited as a director on 13 December 2013 (3 pages) |
23 February 2016 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
23 February 2016 | Appointment of Mrs Nadia Minkoff as a director on 13 December 2013 (3 pages) |
23 February 2016 | Appointment of Wigmore Secretaries Limited as a secretary on 13 December 2013 (3 pages) |
23 February 2016 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 February 2016 | Administrative restoration application (3 pages) |
23 February 2016 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
23 February 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
23 February 2016 | Appointment of Wigmore Secretaries Limited as a secretary on 13 December 2013 (3 pages) |
23 February 2016 | Appointment of Buckingham Directors Limited as a director on 13 December 2013 (3 pages) |
23 February 2016 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Administrative restoration application (3 pages) |
23 February 2016 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Appointment of Mrs Nadia Minkoff as a director on 13 December 2013 (3 pages) |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
11 February 2014 | Termination of appointment of Miriam Lewis as a director (1 page) |
11 February 2014 | Termination of appointment of Miriam Lewis as a director (1 page) |
11 February 2014 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
11 February 2014 | Termination of appointment of Buckingham Directors Limited as a director (1 page) |
11 February 2014 | Termination of appointment of Buckingham Directors Limited as a director (1 page) |
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) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
14 March 2013 | Registered office address changed from , Intrust Advisory Limited Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from , 38 Wigmore Street, London, W1U 2HA, United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Intrust Advisory Limited Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from , Intrust Advisory Limited Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from , 38 Wigmore Street, London, W1U 2HA, United Kingdom on 14 March 2013 (1 page) |
4 April 2012 | Registered office address changed from , New Maxdov House 130 Bury New Road, Prestwich, Manchester, M25 0AA, United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from , New Maxdov House 130 Bury New Road, Prestwich, Manchester, M25 0AA, United Kingdom on 4 April 2012 (1 page) |
13 March 2012 | Incorporation (12 pages) |
13 March 2012 | Incorporation (12 pages) |