WIGGLE CAPITAL PARTNERS LIMITED
Overview
Company Name | WIGGLE CAPITAL PARTNERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06124767 |
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 WIGGLE CAPITAL PARTNERS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is WIGGLE CAPITAL PARTNERS LIMITED located?
Registered Office Address | Suite 1, 37 Panton Street SW1Y 4EA London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WIGGLE CAPITAL PARTNERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for WIGGLE CAPITAL PARTNERS 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA England to Suite 1, 37 Panton Street London SW1Y 4EA on Oct 24, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Souleymane Soumahoro as a director on Jul 15, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kingsley Secretaries Limited as a secretary on Jul 15, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Danielle Claire Dorsey as a director on Jul 15, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Ground Floor 13 Charles Ii Street London SW1Y 4QU England to Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA on Jan 03, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on May 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on May 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Paolo Rinaldi as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Third Floor Carrington House Regent Street Mayfair London W1B 5SE to Ground Floor 13 Charles Ii Street London SW1Y 4QU on Feb 03, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Danielle Claire Dorsey as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert John Mason as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WIGGLE CAPITAL PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUMAHORO, Souleymane | Director | Panton Street SW1Y 4EA London Suite 1, 37 England | England | British | Director | 124448110002 | ||||||||
KINGSLEY SECRETARIES LIMITED | Secretary | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex England |
| 103863840002 | ||||||||||
P & T SECRETARIES LIMITED | Secretary | 6 Dyer's Buildings EC1N 2JT London Ground Floor United Kingdom |
| 69285540001 | ||||||||||
DORSEY, Danielle Claire | Director | 35 Princess Street OL12 0HA Rochdale Office 1 Greater Manchester England | England | British | Director | 192195150002 | ||||||||
HULME, Douglas James Morley | Director | Fort Road St. Peter Port GY1 1ZU Guernsey Fort Champ 10 Channel Islands | Guernsey | British | Company Director | 160417340001 | ||||||||
MASON, Robert John | Director | Regent Street Mayfair W1B 5SE London Third Floor Carrington House United Kingdom | England | British | Company Director | 149602310002 | ||||||||
REILLY, Susan Tanya Lisette | Director | Yonge Close Boreham CM3 3GY Chelmsford 1 Essex | England | British | Director | 104777420002 | ||||||||
STUART, Andrew Moray | Director | M59 St Antoine Se GPO BOX 244 Goodlands Cie Sucriere De St Antoine Mauritius | Mauritius | British | Consultant | 139343170002 | ||||||||
AIF MANAGEMENT LIMITED | Director | 62 Priory Road Noak Hill RM3 9AP Romford Essex | 126023940001 |
Who are the persons with significant control of WIGGLE CAPITAL PARTNERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paolo Rinaldi | Apr 06, 2016 | Panton Street SW1Y 4EA London Suite 1, 37 England | No |
Nationality: Italian Country of Residence: Switzerland | |||
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