About

Registered Number: 03300519
Date of Incorporation: 09/01/1997 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (10 years and 2 months ago)
Registered Address: Enterprise House, Beesons Yard Bury Lane, Rickmansworth, Hertfordshire, WD3 1DS

 

Founded in 1997, The Wings of Memory Ltd has its registered office in Rickmansworth in Hertfordshire. There are 2 directors listed as Darbellay Gremion, Isabelle, Ladena Finance Inc for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBELLAY GREMION, Isabelle 19 April 2005 - 1
LADENA FINANCE INC 09 January 1997 23 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
DS01 - Striking off application by a company 02 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 27 November 2012
CH03 - Change of particulars for secretary 27 November 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 21 March 2007
363a - Annual Return 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 25 August 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 31 January 2004
287 - Change in situation or address of Registered Office 01 May 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 20 January 2003
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 22 February 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 09 June 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 09 April 1998
363s - Annual Return 21 January 1998
RESOLUTIONS - N/A 20 February 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
NEWINC - New incorporation documents 09 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.