About

Registered Number: 03603316
Date of Incorporation: 24/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: CONNOR SPENCER & CO, 5 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US,

 

Established in 1998, Wild Rose Ice Theatre Ltd have registered office in Harpenden in Hertfordshire. The company has one director listed as Mercer, Anthony. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCER, Anthony 18 August 1998 29 February 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
DISS16(SOAS) - N/A 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DISS16(SOAS) - N/A 15 August 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
DISS16(SOAS) - N/A 03 January 2014
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 25 April 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 29 July 2011
AD01 - Change of registered office address 23 May 2011
TM01 - Termination of appointment of director 28 October 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 30 May 2006
363a - Annual Return 28 July 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 21 June 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 26 May 2000
225 - Change of Accounting Reference Date 16 March 2000
363s - Annual Return 10 August 1999
288a - Notice of appointment of directors or secretaries 01 October 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
NEWINC - New incorporation documents 24 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.