WIGMORE ACQUISITIONS LIMITED
LONDON BLUE MOON MARKETING LIMITED

Hellopages » Greater London » Southwark » SE1 9QR

Company number 07678639
Status Liquidation
Incorporation Date 22 June 2011
Company Type Private Limited Company
Address BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Second filing of the annual return made up to 22 June 2012; Second filing of the annual return made up to 22 June 2013; Registered office address changed from 42 Wigmore Street London W1U 2RY United Kingdom to Bridge House London Bridge London SE1 9QR on 5 April 2017. The most likely internet sites of WIGMORE ACQUISITIONS LIMITED are www.wigmoreacquisitions.co.uk, and www.wigmore-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Wigmore Acquisitions Limited is a Private Limited Company. The company registration number is 07678639. Wigmore Acquisitions Limited has been working since 22 June 2011. The present status of the company is Liquidation. The registered address of Wigmore Acquisitions Limited is Bridge House London Bridge London Se1 9qr. . WALLS, Stephen Roderick is a Director of the company. WOOD, Peter is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director BLACK, Stuart John has been resigned. Director CAMPBELL, James Gerard has been resigned. Director GILBURT, Lee Christopher has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
WALLS, Stephen Roderick
Appointed Date: 11 May 2012
78 years old

Director
WOOD, Peter
Appointed Date: 30 November 2016
43 years old

Resigned Directors

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 11 May 2012
Appointed Date: 22 June 2011

Director
BLACK, Stuart John
Resigned: 28 October 2014
Appointed Date: 16 May 2012
61 years old

Director
CAMPBELL, James Gerard
Resigned: 04 November 2013
Appointed Date: 16 May 2012
61 years old

Director
GILBURT, Lee Christopher
Resigned: 11 May 2012
Appointed Date: 22 June 2011
51 years old

WIGMORE ACQUISITIONS LIMITED Events

06 Apr 2017
Second filing of the annual return made up to 22 June 2012
05 Apr 2017
Second filing of the annual return made up to 22 June 2013
05 Apr 2017
Registered office address changed from 42 Wigmore Street London W1U 2RY United Kingdom to Bridge House London Bridge London SE1 9QR on 5 April 2017
03 Apr 2017
Declaration of solvency
03 Apr 2017
Appointment of a voluntary liquidator
...
... and 32 more events
14 May 2012
Appointment of Stephen Walls as a director
14 May 2012
Termination of appointment of Lee Gilburt as a director
14 May 2012
Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
14 May 2012
Registered office address changed from , Minshull House 67 Wellington Road North, Stockport, Cheshire, SK4 2LP on 14 May 2012
22 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

WIGMORE ACQUISITIONS LIMITED Charges

22 May 2012
Debenture
Delivered: 6 June 2012
Status: Satisfied on 1 December 2016
Persons entitled: Richard Carl Chapman
Description: Fixed and floating charge over the undertaking and all…
22 May 2012
Debenture
Delivered: 31 May 2012
Status: Satisfied on 1 December 2016
Persons entitled: Next Wave Partners LLP as Mngr of Next Wave Ventures Fund 1 LP and Next Wave Partners LLP as Mngr of Next Wave Partners 1B LP
Description: Fixed and floating charge over the undertaking and all…