About

Registered Number: 03682883
Date of Incorporation: 14/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2015 (8 years and 6 months ago)
Registered Address: B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

 

Wadham & Isherwood Ltd was registered on 14 December 1998 and are based in London, it's status at Companies House is "Dissolved". There are no directors listed for this business in the Companies House registry. We don't know the number of employees at Wadham & Isherwood Ltd.

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 16 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 July 2015
4.68 - Liquidator's statement of receipts and payments 22 May 2014
AD01 - Change of registered office address 22 April 2014
RESOLUTIONS - N/A 02 May 2013
4.20 - N/A 02 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 May 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 29 November 2012
TM02 - Termination of appointment of secretary 29 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 28 May 2010
CH01 - Change of particulars for director 03 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 20 October 2008
AA - Annual Accounts 17 March 2008
287 - Change in situation or address of Registered Office 28 January 2008
287 - Change in situation or address of Registered Office 14 December 2007
363a - Annual Return 14 December 2007
AA - Annual Accounts 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
363a - Annual Return 14 March 2005
AA - Annual Accounts 17 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
AA - Annual Accounts 11 February 2004
363a - Annual Return 23 December 2003
RESOLUTIONS - N/A 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
AA - Annual Accounts 04 April 2003
363a - Annual Return 06 January 2003
287 - Change in situation or address of Registered Office 10 December 2002
AA - Annual Accounts 27 March 2002
288c - Notice of change of directors or secretaries or in their particulars 14 January 2002
363a - Annual Return 14 January 2002
AA - Annual Accounts 22 February 2001
363a - Annual Return 15 December 2000
225 - Change of Accounting Reference Date 21 September 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
363a - Annual Return 28 January 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
395 - Particulars of a mortgage or charge 26 January 2000
363s - Annual Return 14 January 2000
287 - Change in situation or address of Registered Office 16 December 1999
288c - Notice of change of directors or secretaries or in their particulars 06 August 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
287 - Change in situation or address of Registered Office 07 January 1999
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.