This company is commonly known as The Great Wigmore Partnership (g.p.) Limited. The company was founded 18 years ago and was given the registration number 05740313. The firm's registered office is in . You can find them at 33 Cavendish Square, London, , . This company's SIC code is 41100 - Development of building projects.
Name | : | THE GREAT WIGMORE PARTNERSHIP (G.P.) LIMITED |
---|---|---|
Company Number | : | 05740313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2006 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Cavendish Square, London, W1G 0PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Cavendish Square, London, W1G 0PW | Secretary | 30 September 2019 | Active |
33 Cavendish Square, London, W1G 0PW | Director | 16 October 2017 | Active |
33 Cavendish Square, London, W1G 0PW | Director | 16 July 2014 | Active |
33 Cavendish Square, London, W1G 0PW | Director | 22 March 2016 | Active |
33 Cavendish Square, London, W1G 0PW | Secretary | 27 June 2006 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Secretary | 13 March 2006 | Active |
33 Cavendish Square, London, W1G 0PW | Director | 01 October 2009 | Active |
33 Cavendish Square, London, W1G 0PW | Director | 17 December 2018 | Active |
15 Liberton Drive, Edinburgh, EH16 6NL | Director | 25 July 2006 | Active |
Flat 3, 2 Brunton Place, Edinburgh, EH7 5EG | Director | 12 December 2006 | Active |
Cliftonwood, Clifton Road, Newbridge, EH28 8LQ | Director | 25 July 2006 | Active |
19 Tedworth Square, London, SW3 4DR | Director | 27 June 2006 | Active |
33 Cavendish Square, London, W1G 0PW | Director | 27 June 2006 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Director | 13 March 2006 | Active |
Great Portland Estates Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Cavendish Square, London, England, W1G 0PW |
Nature of control | : |
|
Scottish Widows Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Gresham Street, London, England, EC2V 7HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-15 | Dissolution | Dissolution application strike off company. | Download |
2021-01-28 | Capital | Legacy. | Download |
2021-01-28 | Capital | Capital statement capital company with date currency figure. | Download |
2021-01-28 | Insolvency | Legacy. | Download |
2021-01-28 | Resolution | Resolution. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Officers | Appoint person secretary company with name date. | Download |
2019-10-02 | Officers | Termination secretary company with name termination date. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
2017-11-01 | Accounts | Accounts with accounts type full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Officers | Termination director company with name termination date. | Download |
2016-11-07 | Accounts | Accounts with accounts type full. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Officers | Appoint person director company with name date. | Download |
2016-03-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.