WIXY SECRETARIES LIMITED

WIXY SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWIXY SECRETARIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04277541
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WIXY SECRETARIES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WIXY SECRETARIES LIMITED located?

    Registered Office Address
    Charles House
    Finchley Road
    NW3 5JJ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WIXY SECRETARIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for WIXY SECRETARIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WIXY SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts made up to Dec 31, 2014

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on Nov 30, 2014

    1 pagesTM01

    Termination of appointment of Jamie Edward Thompson as a director on Oct 24, 2014

    1 pagesTM01

    Termination of appointment of Jane Stapleton as a director on Oct 24, 2014

    1 pagesTM01

    Annual return made up to Aug 28, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Aug 28, 2013 with full list of shareholders

    9 pagesAR01

    Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on Aug 15, 2013

    2 pagesCH01

    Accounts made up to Dec 31, 2012

    2 pagesAA

    Director's details changed for Miss Jane Stapleton on May 30, 2013

    2 pagesCH01

    Director's details changed for Mr Jamie Edward Thompson on May 30, 2013

    2 pagesCH01

    Director's details changed for Robyn Spitz on May 30, 2013

    2 pagesCH01

    Secretary's details changed for Mrs Zenah Landman on May 29, 2013

    2 pagesCH03

    Director's details changed for Yardena Landman on May 29, 2013

    2 pagesCH01

    Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on May 29, 2013

    2 pagesCH01

    Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on Jan 09, 2013

    1 pagesAD01

    Annual return made up to Aug 28, 2012 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Gerard Wilfred Norton as a director on Aug 22, 2012

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    2 pagesAA

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Annual return made up to Aug 28, 2011 with full list of shareholders

    9 pagesAR01

    Accounts made up to Dec 31, 2010

    2 pagesAA

    Who are the officers of WIXY SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANDMAN, Zenah, Ms.
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Secretary
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    British77100700001
    LANDMAN, Yardena
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Director
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    United KingdomBritish107924850002
    SPITZ, Robyn
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Director
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    MonacoSouth African,French80625420001
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    LEWIS, Miriam Elizabeth Patricia
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Director
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    United KingdomBritish36369830005
    NORTON, Gerard Wilfred
    Wigmore Street
    W1U 2HA London
    38
    United Kingdom
    Director
    Wigmore Street
    W1U 2HA London
    38
    United Kingdom
    Great BritainBritish62099710001
    SCHWEITZER, Robert
    2 Penywern Road
    SW5 9ST London
    Director
    2 Penywern Road
    SW5 9ST London
    Argentinian69319190001
    STAPLETON, Jane
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Director
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    CyprusBritish141427860001
    THOMPSON, Jamie Edward
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Director
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    CyprusBritish176078900001
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    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