About

Registered Number: 08053539
Date of Incorporation: 01/05/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2020 (4 years and 5 months ago)
Registered Address: 24 Conduit Place, London, W2 1EP

 

Established in 2012, Property Wishes Ltd are based in London, it's status at Companies House is "Dissolved". There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWES, Nathan Renee Anthony 01 May 2012 - 1
WELLS, Christopher Thomas 01 May 2012 - 1
Secretary Name Appointed Resigned Total Appointments
LAWES, Nathan Renee Anthony 01 May 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2020
LIQ14 - N/A 09 October 2019
LIQ03 - N/A 16 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2019
LIQ10 - N/A 26 June 2019
LIQ03 - N/A 02 September 2018
LIQ03 - N/A 30 August 2017
AD01 - Change of registered office address 30 June 2016
RESOLUTIONS - N/A 28 June 2016
4.20 - N/A 28 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2016
AR01 - Annual Return 16 June 2016
AR01 - Annual Return 03 June 2016
CH03 - Change of particulars for secretary 03 June 2016
CH01 - Change of particulars for director 02 June 2016
CH01 - Change of particulars for director 02 June 2016
AD01 - Change of registered office address 02 June 2016
AA - Annual Accounts 28 December 2015
AA01 - Change of accounting reference date 28 December 2015
AD01 - Change of registered office address 28 December 2015
AA - Annual Accounts 29 September 2015
DISS40 - Notice of striking-off action discontinued 05 August 2015
AR01 - Annual Return 04 August 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AA01 - Change of accounting reference date 30 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 26 April 2014
AA01 - Change of accounting reference date 27 January 2014
AR01 - Annual Return 10 June 2013
MG01 - Particulars of a mortgage or charge 15 February 2013
AD01 - Change of registered office address 28 August 2012
RP04 - N/A 18 June 2012
SH01 - Return of Allotment of shares 18 May 2012
AD01 - Change of registered office address 15 May 2012
NEWINC - New incorporation documents 01 May 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.