WIGMORE DIRECTORS LIMITED
Overview
| Company Name | WIGMORE DIRECTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03317175 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WIGMORE DIRECTORS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WIGMORE DIRECTORS LIMITED located?
| Registered Office Address | 108 - 110 Charles House Finchley Road NW3 5JJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WIGMORE DIRECTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for WIGMORE DIRECTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 13, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Sean Lee Hogan as a director on May 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Landman as a secretary on Apr 25, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 12, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Martin Landman on Jan 09, 2013 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Feb 12, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on Nov 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Ms. Zenah Landman as a director on Nov 30, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Yardena Landman as a director on Nov 30, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Feb 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on Aug 15, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Director's details changed for Mr Sean Lee Hogan on May 30, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms. Robyn Spitz on May 30, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of WIGMORE DIRECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANDMAN, Yardena | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 107924850002 | |||||
| LANDMAN, Zenah, Ms. | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 77100700001 | |||||
| SPITZ, Robyn, Ms. | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | Monaco | South African,French | 80625420002 | |||||
| LANDMAN, Martin | Secretary | - 110 Charles House Finchley Road NW3 5JJ London 108 | British | 22280590004 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| COULDRIDGE, Caragh Anntoinette | Director | The Old Forge Plaisance GY9 0SD Sark | Irish | 34191000001 | ||||||
| COULDRIDGE, Simon Ashley | Director | The Old Forge GY9 0SD Sark Channel Islands | British | 34245900001 | ||||||
| GRAY, Michael Andrew | Director | Flat 213a Kanika Alexander 38 Karaiskaki Street Limassol 3032 Cyprus | Cyprus | British | 116389990001 | |||||
| HOGAN, Sean Lee | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | Cyprus | British | 160184690001 | |||||
| HOGAN, Sean Lee | Director | Block B, Christine Complex Amathountas Avenue Limassol Flat 34, 4531 Cyprus | Cyprus | British | 160184690001 | |||||
| LANDMAN, Martin | Director | 51 Armitage Road Golders Green NW11 7LB London | British | 22280590002 | ||||||
| LEWIS, Miriam Elizabeth Patricia | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 36369830005 | |||||
| MARSHALL, Rebecca Jane | Director | Suite 201 Efstathoiu Court 365 St Andrews Street Limassol 3505 Cyprus | British | 89079540001 | ||||||
| MORTON, Jillian | Director | 15 Motzart Street FOREIGN Limassol 3096 Cyprus | British | 95561590001 | ||||||
| NAHON, Leon Rodolfo | Director | Garden Cottage Garden Road NW8 9PR London | United Kingdom | British | 2958590002 | |||||
| NORTON, Gerard Wilfred | Director | Wigmore Street W1U 2HA London 38 United Kingdom | Great Britain | British | 62099710001 | |||||
| SYKES, David Anthony | Director | 24 Pond Mead Village Way SE21 7AR London | British | 66139240006 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of WIGMORE DIRECTORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Martin Landman | Apr 06, 2016 | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Peter Benedict Stone | Apr 06, 2016 | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0