About

Registered Number: 02340266
Date of Incorporation: 27/01/1989 (35 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2019 (4 years and 8 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Wigmore (No.2) Ltd was registered on 27 January 1989 with its registered office in London, it has a status of "Dissolved". The current directors of the company are Ding, Ai Guo, Ding, Ai Guo, Carr, Michael Gerrard. We do not know the number of employees at Wigmore (No.2) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DING, Ai Guo 29 July 2013 - 1
CARR, Michael Gerrard 14 November 2011 18 November 2011 1
Secretary Name Appointed Resigned Total Appointments
DING, Ai Guo 18 November 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2019
LIQ13 - N/A 14 May 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2019
AD01 - Change of registered office address 10 December 2018
RESOLUTIONS - N/A 06 December 2018
LIQ01 - N/A 06 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2018
SH01 - Return of Allotment of shares 19 October 2018
RESOLUTIONS - N/A 18 October 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 25 January 2017
AD01 - Change of registered office address 29 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 19 February 2014
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 21 August 2013
AP01 - Appointment of director 02 August 2013
AR01 - Annual Return 11 April 2013
AA01 - Change of accounting reference date 21 December 2012
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 17 February 2012
AP01 - Appointment of director 12 January 2012
SH01 - Return of Allotment of shares 06 December 2011
AD01 - Change of registered office address 05 December 2011
AA01 - Change of accounting reference date 05 December 2011
AP03 - Appointment of secretary 05 December 2011
AP01 - Appointment of director 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
TM02 - Termination of appointment of secretary 05 December 2011
RESOLUTIONS - N/A 21 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 21 November 2011
SH08 - Notice of name or other designation of class of shares 21 November 2011
SH01 - Return of Allotment of shares 21 November 2011
CC04 - Statement of companies objects 21 November 2011
AA - Annual Accounts 17 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 30 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
AA - Annual Accounts 30 May 2007
RESOLUTIONS - N/A 01 May 2007
RESOLUTIONS - N/A 01 May 2007
RESOLUTIONS - N/A 01 May 2007
363s - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
AA - Annual Accounts 31 March 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 08 March 2005
363s - Annual Return 03 February 2005
288b - Notice of resignation of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 16 February 2004
288c - Notice of change of directors or secretaries or in their particulars 17 January 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 05 April 2002
363s - Annual Return 05 February 2002
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
AA - Annual Accounts 27 June 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 16 October 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
363s - Annual Return 23 February 1998
287 - Change in situation or address of Registered Office 27 August 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 17 February 1997
288 - N/A 03 October 1996
288 - N/A 03 October 1996
CERTNM - Change of name certificate 18 June 1996
288 - N/A 10 June 1996
288 - N/A 05 June 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 04 February 1996
288 - N/A 14 August 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 13 February 1995
288 - N/A 26 January 1995
288 - N/A 26 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 09 February 1994
RESOLUTIONS - N/A 10 December 1993
AA - Annual Accounts 04 November 1993
363a - Annual Return 08 September 1993
288 - N/A 07 September 1993
288 - N/A 20 April 1993
363a - Annual Return 01 May 1992
AA - Annual Accounts 13 April 1992
288 - N/A 23 December 1991
AA - Annual Accounts 07 September 1991
363a - Annual Return 22 July 1991
363a - Annual Return 05 March 1991
AA - Annual Accounts 08 May 1990
288 - N/A 08 May 1990
363 - Annual Return 08 May 1990
CERTNM - Change of name certificate 07 March 1989
RESOLUTIONS - N/A 02 March 1989
288 - N/A 02 March 1989
288 - N/A 02 March 1989
287 - Change in situation or address of Registered Office 02 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1989
NEWINC - New incorporation documents 27 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.