About

Registered Number: 04886508
Date of Incorporation: 03/09/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2014 (10 years and 6 months ago)
Registered Address: Bridge House, London Bridge, London, SE1 9QR

 

Having been setup in 2003, Wigig.com Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Fullbrook, Luke, Jones, Richard Jeffrey, Ridge, Jonathan, Wright, Jason. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Richard Jeffrey 03 June 2004 24 May 2007 1
RIDGE, Jonathan 03 June 2004 21 August 2006 1
WRIGHT, Jason 03 September 2003 10 August 2004 1
Secretary Name Appointed Resigned Total Appointments
FULLBROOK, Luke 03 September 2003 03 June 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 18 June 2014
2.34B - N/A 21 October 2013
2.24B - N/A 24 May 2013
2.24B - N/A 06 November 2012
2.24B - N/A 04 May 2012
2.31B - N/A 04 May 2012
2.24B - N/A 07 February 2012
2.24B - N/A 16 May 2011
2.31B - N/A 16 May 2011
2.31B - N/A 23 November 2010
2.24B - N/A 23 November 2010
2.24B - N/A 26 May 2010
2.16B - N/A 11 February 2010
2.23B - N/A 01 February 2010
2.17B - N/A 12 January 2010
2.17B - N/A 17 December 2009
AD01 - Change of registered office address 17 November 2009
2.12B - N/A 12 November 2009
AR01 - Annual Return 04 November 2009
TM02 - Termination of appointment of secretary 28 October 2009
395 - Particulars of a mortgage or charge 29 January 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 10 December 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 02 October 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
287 - Change in situation or address of Registered Office 01 March 2007
363a - Annual Return 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
AA - Annual Accounts 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
RESOLUTIONS - N/A 20 December 2005
287 - Change in situation or address of Registered Office 31 October 2005
363a - Annual Return 18 October 2005
AA - Annual Accounts 06 April 2005
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
363s - Annual Return 11 October 2004
225 - Change of Accounting Reference Date 11 October 2004
287 - Change in situation or address of Registered Office 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
288c - Notice of change of directors or secretaries or in their particulars 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.