WISHBOND LIMITED
Overview
| Company Name | WISHBOND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02683614 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WISHBOND LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is WISHBOND LIMITED located?
| Registered Office Address | Gautam House 1-3 Shenley Avenue HA4 6BP Ruislip Manor Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WISHBOND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for WISHBOND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Noel Christopher Nash on Dec 20, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Cathryn Veronica Nash on Dec 20, 2018 | 1 pages | CH03 | ||||||||||
Change of details for Mr Noel Christopher Nash as a person with significant control on Dec 20, 2018 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Cathryn Veronica Nash as a person with significant control on Dec 20, 2018 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Feb 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Noel Christopher Nash on Feb 03, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Cathryn Veronica Nash on Feb 03, 2016 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Feb 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Noel Christopher Nash on Feb 04, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of WISHBOND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NASH, Cathryn Veronica | Secretary | Maidenhead Road CV37 6XU Stratford-Upon-Avon 61 England | British | 57539980004 | ||||||
| NASH, Noel Christopher | Director | Maidenhead Road CV37 6XU Stratford-Upon-Avon 61 England | England | British | 10438400015 | |||||
| ELK COMPANY SECRETARIES LIMITED | Nominee Secretary | Corporate House 419-421 High Road HA3 6EL Harrow Middlesex | 900007410001 | |||||||
| ELK (NOMINEES) LIMITED | Nominee Director | Corporate House 419-421 High Road HA3 6EL Harrow Middlesex | 900007400001 |
Who are the persons with significant control of WISHBOND LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Cathryn Veronica Nash | Feb 03, 2017 | Gautam House 1-3 Shenley Avenue HA4 6BP Ruislip Manor Middlesex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Noel Christopher Nash | Feb 03, 2017 | Gautam House 1-3 Shenley Avenue HA4 6BP Ruislip Manor Middlesex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0