London
NW3 5JJ
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2010(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 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,814 |
Cash | £1,657 |
Current Liabilities | £4,298 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Termination of appointment of Miriam Lewis as a director (1 page) |
2 June 2014 | Termination of appointment of Buckingham Directors Limited as a director (1 page) |
2 June 2014 | Termination of appointment of Buckingham Directors Limited as a director (1 page) |
2 June 2014 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
2 June 2014 | Termination of appointment of Miriam Lewis as a director (1 page) |
2 June 2014 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
29 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
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 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 November 2011 | Particulars of variation of rights attached to shares (3 pages) |
9 November 2011 | Particulars of variation of rights attached to shares (3 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
29 October 2010 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
20 October 2010 | Incorporation (12 pages) |
20 October 2010 | Incorporation (12 pages) |