GREAT WIGMORE PROPERTY LIMITED
Overview
| Company Name | GREAT WIGMORE PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05740361 |
| 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 GREAT WIGMORE PROPERTY LIMITED?
- Development of building projects (41100) / Construction
Where is GREAT WIGMORE PROPERTY LIMITED located?
| Registered Office Address | 33 Cavendish Square London W1G 0PW |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREAT WIGMORE PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO. 3243) LIMITED | Mar 13, 2006 | Mar 13, 2006 |
What are the latest accounts for GREAT WIGMORE PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for GREAT WIGMORE PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 Mar 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Appointment of Mr Darren Lennark as a secretary on Sep 30, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Desna Lee Martin as a secretary on Sep 30, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas James Patrick Ireland as a director on Dec 17, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Lane as a director on Dec 17, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Mr Robin Matthews as a director on Oct 16, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Neil Thompson as a director on Dec 12, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Mar 13, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Hugh Morgan as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Hugh Morgan as a director on Mar 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benedict Joel Chambers as a director on Mar 22, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Ian Ross Mcgowan as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of GREAT WIGMORE PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LENNARK, Darren | Secretary | 33 Cavendish Square London W1G 0PW | 262977700001 | |||||||
| IRELAND, Nicholas James Patrick | Director | 33 Cavendish Square London W1G 0PW | United Kingdom | British | 171384490002 | |||||
| MATTHEWS, Robin Edward Abbey | Director | 33 Cavendish Square London W1G 0PW | England | British | 239728240001 | |||||
| MCGOWAN, Ian Ross | Director | 33 Cavendish Square London W1G 0PW | Scotland | British | 189800980001 | |||||
| MORGAN, Richard Hugh | Director | 33 Cavendish Square London W1G 0PW | England | British | 206337620001 | |||||
| MARTIN, Desna Lee | Secretary | 33 Cavendish Square London W1G 0PW | British | 62162550004 | ||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||
| CHAMBERS, Benedict Joel | Director | 33 Cavendish Square London W1G 0PW | United Kingdom | British | 101170570001 | |||||
| LAIDLAW, Thomas Baillie | Director | 15 Liberton Drive EH16 6NL Edinburgh Midlothian | United Kingdom | British | 61231540001 | |||||
| LANE, Stephen | Director | Flat 3 2 Brunton Place EH7 5EG Edinburgh Midlothian | United Kingdom | British | 117644470001 | |||||
| LILLINGTON, Peter Murray | Director | Cliftonwood Clifton Road EH28 8LQ Newbridge Midlothian | United Kingdom | British | 82434250001 | |||||
| NOEL, Robert Montague | Director | 19 Tedworth Square SW3 4DR London | England | British | 31743030007 | |||||
| THOMPSON, Neil | Director | 33 Cavendish Square London W1G 0PW | United Kingdom | British | 114074230001 | |||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of GREAT WIGMORE PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Great Wigmore Partnership (Gp) Ltd | Apr 06, 2016 | Cavendish Square W1G 0PW London 33 England | No | ||||||||||
| |||||||||||||
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