London
NW3 5JJ
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
10k at £1 | Wigmore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£94,442 |
Cash | £137 |
Current Liabilities | £6,774 |
Latest Accounts | 31 December 2011 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2013 | Termination of appointment of Buckingham Directors Limited as a director (1 page) |
4 December 2013 | Termination of appointment of Zenah Landman as a director (1 page) |
4 December 2013 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
4 December 2013 | Termination of appointment of Buckingham Directors Limited as a director (1 page) |
4 December 2013 | Termination of appointment of Zenah Landman as a director (1 page) |
4 December 2013 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
29 May 2013 | Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
24 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
25 November 2009 | Director's details changed for Ms. Zenah Landman on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Ms. Zenah Landman on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Ms. Zenah Landman on 1 October 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
5 September 2008 | Director appointed zenah landman (1 page) |
5 September 2008 | Director appointed zenah landman (1 page) |
10 April 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page) |
10 April 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page) |
22 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
31 January 2007 | Resolutions
|
31 January 2007 | Resolutions
|
23 January 2007 | Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page) |
23 January 2007 | Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page) |
19 January 2007 | Incorporation (10 pages) |
19 January 2007 | Incorporation (10 pages) |