WIXY SECRETARIES LIMITED
Overview
| Company Name | WIXY SECRETARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04277541 |
| 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 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 Address | No |
What are the latest accounts for WIXY SECRETARIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for WIXY SECRETARIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WIXY SECRETARIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on Nov 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jamie Edward Thompson as a director on Oct 24, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Stapleton as a director on Oct 24, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 28, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 28, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on Aug 15, 2013 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Director's details changed for Miss Jane Stapleton on May 30, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jamie Edward Thompson on May 30, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Robyn Spitz on May 30, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Zenah Landman on May 29, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Yardena Landman on May 29, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on May 29, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on Jan 09, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 28, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Gerard Wilfred Norton as a director on Aug 22, 2012 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Annual return made up to Aug 28, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Who are the officers of WIXY SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANDMAN, Zenah, Ms. | Secretary | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | British | 77100700001 | ||||||
| LANDMAN, Yardena | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 107924850002 | |||||
| SPITZ, Robyn | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | Monaco | South African,French | 80625420001 | |||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
| LEWIS, Miriam Elizabeth Patricia | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 36369830005 | |||||
| NORTON, Gerard Wilfred | Director | Wigmore Street W1U 2HA London 38 United Kingdom | Great Britain | British | 62099710001 | |||||
| SCHWEITZER, Robert | Director | 2 Penywern Road SW5 9ST London | Argentinian | 69319190001 | ||||||
| STAPLETON, Jane | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | Cyprus | British | 141427860001 | |||||
| THOMPSON, Jamie Edward | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | Cyprus | British | 176078900001 | |||||
| CHALFEN NOMINEES LIMITED | 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