Finchley Road
London
NW8 9TU
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(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 |
Address Matches | 7 other UK companies use this postal address |
100 at 1 | Wigmore Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,043 |
Cash | £22,897 |
Current Liabilities | £35,161 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
25 October 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
4 August 2011 | Compulsory strike-off action has been suspended (1 page) |
4 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2010 | Termination of appointment of Miriam Lewis as a director (1 page) |
2 December 2010 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
2 December 2010 | Termination of appointment of Miriam Lewis as a director (1 page) |
2 December 2010 | Termination of appointment of Buckingham Directors Limited as a director (1 page) |
2 December 2010 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
2 December 2010 | Termination of appointment of Buckingham Directors Limited as a director (1 page) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
26 April 2010 | Amended accounts made up to 30 June 2009 (5 pages) |
26 April 2010 | Amended total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
6 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
1 August 2008 | Resolutions
|
24 July 2008 | Incorporation (10 pages) |
24 July 2008 | Incorporation (10 pages) |
24 July 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
24 July 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |