About

Registered Number: 04304281
Date of Incorporation: 15/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 4 months ago)
Registered Address: 49a High Street, Ruislip, Middlesex, HA4 7BD

 

Wigmore Real Estate Equity Management Ltd was registered on 15 October 2001 and has its registered office in Ruislip, it has a status of "Dissolved". The organisation does not have any directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 04 July 2013
CH01 - Change of particulars for director 20 March 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH03 - Change of particulars for secretary 30 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 16 February 2011
TM01 - Termination of appointment of director 06 December 2010
DISS40 - Notice of striking-off action discontinued 04 December 2010
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH03 - Change of particulars for secretary 01 December 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AD01 - Change of registered office address 14 April 2010
AR01 - Annual Return 12 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 05 November 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
363a - Annual Return 08 November 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 08 December 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 10 November 2005
353 - Register of members 10 November 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 26 November 2004
287 - Change in situation or address of Registered Office 16 September 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 07 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 31 January 2003
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
NEWINC - New incorporation documents 15 October 2001

Mortgages & Charges

Description Date Status Charge by
Charge over members' interests 15 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.