122 WIGMORE STREET LIMITED

Register to unlock more data on OkredoRegister

122 WIGMORE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00772751

Incorporation date

02/09/1963

Size

Dormant

Contacts

Registered address

Registered address

The Battleship Building, 179 Harrow Road, London W2 6NBCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1986)
dot icon30/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2013
Registered office address changed from The School House 50 Brook Green London W6 7RR on 2013-04-04
dot icon03/04/2013
Director's details changed for Mr Robert George Mccormack on 2013-04-02
dot icon03/04/2013
Director's details changed for Mr Barry Alexander Ralph Gerrard on 2013-04-02
dot icon15/01/2013
First Gazette notice for voluntary strike-off
dot icon03/01/2013
Application to strike the company off the register
dot icon19/12/2012
Director's details changed for Mr Barry Alexander Ralph Gerrard on 2012-12-17
dot icon06/11/2012
Appointment of Mr Robert George Mccormack as a director on 2012-11-06
dot icon06/11/2012
Termination of appointment of Tilesh Chimanbhai Patel as a director on 2012-11-06
dot icon13/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon22/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/05/2011
Appointment of Tilesh Chimanbhai Patel as a director
dot icon16/05/2011
Termination of appointment of Jonathan Cohen as a director
dot icon17/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon22/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon08/02/2010
Director's details changed for Jonathan Mark Cohen on 2010-01-31
dot icon08/02/2010
Secretary's details changed for Caroline Ann Drake on 2010-01-31
dot icon27/11/2009
Termination of appointment of Gordon Mccallum as a director
dot icon27/11/2009
Termination of appointment of Jane Phillips as a director
dot icon27/11/2009
Appointment of Jonathan Mark Cohen as a director
dot icon13/10/2009
Resolutions
dot icon04/06/2009
Accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 01/05/09; full list of members
dot icon23/10/2008
Director's Change of Particulars / gordon mccallum / 18/08/2008 / HouseName/Number was: , now: the school house; Street was: 120 campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
dot icon23/10/2008
Director's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
dot icon18/08/2008
Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
dot icon01/07/2008
Return made up to 01/05/08; full list of members
dot icon24/06/2008
Director's Change of Particulars / barry gerrard / 04/06/2008 / HouseName/Number was: , now: 120; Street was: 17 mowbray close, now: campden hill road; Post Town was: bromham, now: london; Region was: bedfordshire, now: ; Post Code was: MK43 8LF, now: W8 7AR; Secure Officer was: false, now: true
dot icon03/06/2008
Accounts made up to 2008-03-31
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/11/2007
Accounts made up to 2007-03-31
dot icon30/07/2007
Director resigned
dot icon24/07/2007
New director appointed
dot icon06/07/2007
New secretary appointed
dot icon06/07/2007
Secretary resigned
dot icon07/06/2007
Director's particulars changed
dot icon01/05/2007
Return made up to 01/05/07; full list of members
dot icon02/04/2007
New secretary appointed
dot icon23/03/2007
Secretary resigned
dot icon11/12/2006
Accounts made up to 2006-03-31
dot icon27/09/2006
New director appointed
dot icon14/09/2006
New secretary appointed
dot icon12/09/2006
Secretary resigned
dot icon22/05/2006
Return made up to 01/05/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon21/09/2005
Director's particulars changed
dot icon08/08/2005
Return made up to 01/08/05; full list of members
dot icon04/08/2005
Director's particulars changed
dot icon21/04/2005
Statement of affairs
dot icon21/04/2005
Ad 20/01/05--------- £ si 1000@1=1000 £ ic 16000/17000
dot icon11/04/2005
Nc inc already adjusted 20/01/05
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon24/01/2005
Director's particulars changed
dot icon25/11/2004
Accounts made up to 2004-03-31
dot icon20/08/2004
Return made up to 01/08/04; full list of members
dot icon06/08/2004
Director's particulars changed
dot icon12/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon04/09/2003
Return made up to 01/08/03; full list of members
dot icon26/08/2003
Accounts made up to 2003-01-31
dot icon02/07/2003
Return made up to 09/06/03; full list of members
dot icon18/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon11/07/2002
Return made up to 09/06/02; full list of members
dot icon04/03/2002
Accounts made up to 2002-01-31
dot icon08/02/2002
Director resigned
dot icon27/11/2001
Accounts made up to 2001-01-31
dot icon01/11/2001
Director resigned
dot icon15/06/2001
Return made up to 09/06/01; full list of members
dot icon18/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon15/05/2001
Director resigned
dot icon04/10/2000
Accounts made up to 2000-01-31
dot icon23/06/2000
Return made up to 09/06/00; full list of members
dot icon16/03/2000
New director appointed
dot icon15/03/2000
New secretary appointed
dot icon15/03/2000
Secretary resigned
dot icon15/03/2000
Director resigned
dot icon17/08/1999
Accounts made up to 1999-01-31
dot icon28/05/1999
Return made up to 09/06/99; full list of members
dot icon21/02/1999
Accounting reference date shortened from 30/04/99 to 31/01/99
dot icon11/01/1999
Return made up to 31/12/98; full list of members
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
Director resigned
dot icon17/07/1998
Accounts made up to 1998-04-30
dot icon24/03/1998
Director's particulars changed
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon21/08/1997
Director's particulars changed
dot icon13/08/1997
Accounts made up to 1997-04-30
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon28/01/1997
New director appointed
dot icon25/01/1997
Accounts made up to 1996-04-30
dot icon22/10/1996
Accounting reference date shortened from 31/08/96 to 30/04/96
dot icon11/06/1996
Accounts made up to 1995-08-31
dot icon03/06/1996
New director appointed
dot icon22/05/1996
Director resigned
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon01/12/1995
Full accounts made up to 1995-01-31
dot icon06/09/1995
Secretary resigned;new secretary appointed
dot icon01/09/1995
Accounting reference date shortened from 31/01 to 31/08
dot icon06/04/1995
Resolutions
dot icon29/01/1995
Secretary's particulars changed
dot icon08/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Full accounts made up to 1994-01-31
dot icon16/06/1994
Accounting reference date extended from 31/10 to 31/01
dot icon18/01/1994
Secretary resigned;new secretary appointed
dot icon12/01/1994
Return made up to 31/12/93; full list of members
dot icon27/10/1993
Resolutions
dot icon09/06/1993
Full accounts made up to 1992-10-31
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon08/01/1993
Return made up to 31/12/92; full list of members
dot icon10/09/1992
Full accounts made up to 1991-10-31
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Resolutions
dot icon03/07/1992
Particulars of mortgage/charge
dot icon29/01/1992
Secretary resigned;new secretary appointed
dot icon06/01/1992
Return made up to 31/12/91; full list of members
dot icon06/01/1992
Director resigned
dot icon02/08/1991
Accounting reference date extended from 31/07 to 31/10
dot icon16/04/1991
Full accounts made up to 1990-07-31
dot icon29/01/1991
Return made up to 31/12/90; change of members
dot icon04/10/1990
Full accounts made up to 1989-09-30
dot icon04/10/1990
Full accounts made up to 1988-09-30
dot icon18/09/1990
Accounting reference date shortened from 30/09 to 31/07
dot icon20/07/1990
Director's particulars changed
dot icon25/04/1990
Secretary's particulars changed
dot icon27/03/1990
New director appointed
dot icon16/03/1990
Return made up to 31/12/89; full list of members
dot icon08/12/1989
Secretary resigned;new secretary appointed
dot icon30/11/1989
Return made up to 30/06/89; full list of members
dot icon02/11/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon24/08/1988
Certificate of change of name
dot icon24/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/08/1988
Secretary resigned;new secretary appointed
dot icon23/08/1988
Registered office changed on 23/08/88 from: 18B pindock mews little venice london W9 2SY
dot icon18/08/1988
Auditor's resignation
dot icon06/08/1988
Declaration of satisfaction of mortgage/charge
dot icon06/08/1988
Declaration of satisfaction of mortgage/charge
dot icon06/08/1988
Declaration of satisfaction of mortgage/charge
dot icon14/04/1988
Return made up to 30/03/88; full list of members
dot icon14/04/1988
Full accounts made up to 1987-09-30
dot icon14/04/1988
Return made up to 26/02/87; full list of members
dot icon20/01/1988
Registered office changed on 20/01/88 from: 450-452 edgware rd london W2 1EG
dot icon25/10/1987
Return made up to 31/12/86; full list of members
dot icon23/01/1987
Return made up to 01/11/85; full list of members
dot icon23/12/1986
Full accounts made up to 1985-09-30
dot icon23/12/1986
Full accounts made up to 1984-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Tilesh Chimanbhai
Director
16/05/2011 - 06/11/2012
38
Murphy, Stephen Thomas Matthew
Director
14/02/1996 - 04/11/1998
150
Mccallum, Gordon Douglas
Director
22/09/2006 - 10/11/2009
157
Burroughs, Ian Steven
Director
04/11/1998 - 26/10/2001
86
Cohen, Jonathan Mark
Director
23/11/2009 - 28/04/2011
42

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 122 WIGMORE STREET LIMITED

122 WIGMORE STREET LIMITED is an(a) Dissolved company incorporated on 02/09/1963 with the registered office located at The Battleship Building, 179 Harrow Road, London W2 6NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 122 WIGMORE STREET LIMITED?

toggle

122 WIGMORE STREET LIMITED is currently Dissolved. It was registered on 02/09/1963 and dissolved on 30/04/2013.

Where is 122 WIGMORE STREET LIMITED located?

toggle

122 WIGMORE STREET LIMITED is registered at The Battleship Building, 179 Harrow Road, London W2 6NB.

What does 122 WIGMORE STREET LIMITED do?

toggle

122 WIGMORE STREET LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 122 WIGMORE STREET LIMITED?

toggle

The latest filing was on 30/04/2013: Final Gazette dissolved via voluntary strike-off.