WIGMORE NOMINEES LIMITED

Register to unlock more data on OkredoRegister

WIGMORE NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02862973

Incorporation date

14/10/1993

Size

Dormant

Contacts

Registered address

Registered address

10 Harewood Avenue, London, NW1 6AACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1993)
dot icon10/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2016
First Gazette notice for voluntary strike-off
dot icon17/07/2016
Application to strike the company off the register
dot icon04/07/2016
Termination of appointment of Keith Alan Schrod as a secretary on 2016-06-30
dot icon15/05/2016
Appointment of Francois Michel Robert Regnier as a director on 2016-05-10
dot icon09/05/2016
Termination of appointment of Hannah Beswick Dickinson as a director on 2016-04-30
dot icon12/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon20/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon18/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon04/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/05/2011
Appointment of Mr Keith Alan Schrod as a secretary
dot icon09/05/2011
Termination of appointment of Adrienne Graham as a secretary
dot icon15/11/2010
Director's details changed for Mr Donald Paul Reynolds on 2009-11-30
dot icon18/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon19/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/12/2009
Director's details changed for Mr Donald Paul Reynolds on 2009-12-22
dot icon21/12/2009
Director's details changed for Mrs Hannah Beswick Dickinson on 2009-12-22
dot icon24/11/2009
Secretary's details changed for Adrienne Graham on 2009-11-02
dot icon29/10/2009
Director's details changed for Mrs Hannah Beswick Dickinson on 2009-10-01
dot icon29/10/2009
Director's details changed for Donald Paul Reynolds on 2009-10-01
dot icon29/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mrs Hannah Beswick Dickinson on 2009-10-01
dot icon29/10/2009
Director's details changed for Donald Paul Reynolds on 2009-10-01
dot icon29/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/11/2008
Director appointed mrs hannah beswick dickinson
dot icon23/10/2008
Appointment terminated director adrian bennett
dot icon21/10/2008
Return made up to 15/10/08; full list of members
dot icon07/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/11/2007
Return made up to 15/10/07; full list of members
dot icon31/10/2007
Secretary resigned
dot icon31/10/2007
New secretary appointed
dot icon17/10/2007
Secretary resigned
dot icon17/10/2007
New secretary appointed
dot icon04/10/2007
New director appointed
dot icon20/09/2007
Director resigned
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon01/02/2007
Director's particulars changed
dot icon30/10/2006
Return made up to 15/10/06; full list of members
dot icon30/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/11/2005
Return made up to 15/10/05; full list of members
dot icon07/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/11/2004
Director resigned
dot icon26/10/2004
Return made up to 15/10/04; full list of members
dot icon16/08/2004
New director appointed
dot icon05/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/02/2004
Director's particulars changed
dot icon16/01/2004
Director's particulars changed
dot icon21/10/2003
Return made up to 15/10/03; full list of members
dot icon08/09/2003
Director's particulars changed
dot icon25/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/10/2002
Return made up to 15/10/02; full list of members
dot icon04/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/10/2001
Return made up to 15/10/01; full list of members
dot icon02/08/2001
Director's particulars changed
dot icon25/07/2001
New director appointed
dot icon26/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/04/2001
Director resigned
dot icon17/04/2001
New director appointed
dot icon13/11/2000
Return made up to 15/10/00; full list of members
dot icon31/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon15/11/1999
Return made up to 15/10/99; full list of members
dot icon27/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon15/11/1998
Return made up to 15/10/98; full list of members
dot icon15/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon09/09/1998
Director resigned
dot icon13/11/1997
Return made up to 15/10/97; full list of members
dot icon26/08/1997
Registered office changed on 27/08/97 from: 33 wigmore street london W1H 0BN
dot icon03/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon02/11/1996
Return made up to 15/10/96; no change of members
dot icon02/10/1996
New director appointed
dot icon02/10/1996
Director resigned
dot icon09/06/1996
Director resigned
dot icon04/06/1996
New director appointed
dot icon18/05/1996
Memorandum and Articles of Association
dot icon20/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon18/10/1995
Return made up to 15/10/95; no change of members
dot icon13/08/1995
Director's particulars changed
dot icon16/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon16/03/1995
Resolutions
dot icon08/03/1995
Resolutions
dot icon26/01/1995
Director resigned;new director appointed
dot icon19/10/1994
Return made up to 15/10/94; full list of members
dot icon04/04/1994
Certificate of change of name
dot icon23/11/1993
Secretary resigned;new director appointed
dot icon23/11/1993
Director resigned;new director appointed
dot icon23/11/1993
New director appointed
dot icon23/11/1993
New director appointed
dot icon23/11/1993
Registered office changed on 24/11/93 from: hackwood secretaries LIMITED barrington house 59-67 gresham st london EC2V 7JA
dot icon23/11/1993
Accounting reference date notified as 31/12
dot icon14/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Adrienne
Secretary
22/10/2007 - 05/05/2011
7
Oatway, Keith Mark
Secretary
10/11/1993 - 22/10/2007
20
HACKWOOD DIRECTORS LIMITED
Nominee Director
14/10/1993 - 10/11/1993
1136
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
14/10/1993 - 10/11/1993
1313
Pittie, Bernard George
Director
10/11/1993 - 26/09/1996
6

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 WIGMORE NOMINEES LIMITED

WIGMORE NOMINEES LIMITED is an(a) Dissolved company incorporated on 14/10/1993 with the registered office located at 10 Harewood Avenue, London, NW1 6AA. There are currently 2 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 WIGMORE NOMINEES LIMITED?

toggle

WIGMORE NOMINEES LIMITED is currently Dissolved. It was registered on 14/10/1993 and dissolved on 10/10/2016.

Where is WIGMORE NOMINEES LIMITED located?

toggle

WIGMORE NOMINEES LIMITED is registered at 10 Harewood Avenue, London, NW1 6AA.

What does WIGMORE NOMINEES LIMITED do?

toggle

WIGMORE NOMINEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for WIGMORE NOMINEES LIMITED?

toggle

The latest filing was on 10/10/2016: Final Gazette dissolved via voluntary strike-off.