About

Registered Number: 04212355
Date of Incorporation: 08/05/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2015 (8 years and 10 months ago)
Registered Address: C/O Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW

 

Founded in 2001, Wildberry Ltd are based in Mitcham, Surrey. Ali, Gazala, Ali, Imtiaz are listed as the directors of Wildberry Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Imtiaz 15 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ALI, Gazala 15 May 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2015
L64.07 - Release of Official Receiver 20 May 2015
COCOMP - Order to wind up 23 July 2014
AC93 - N/A 23 July 2014
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
DISS40 - Notice of striking-off action discontinued 19 June 2009
363a - Annual Return 18 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
363a - Annual Return 28 April 2008
363a - Annual Return 01 March 2007
AA - Annual Accounts 03 April 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 25 May 2005
395 - Particulars of a mortgage or charge 13 December 2004
287 - Change in situation or address of Registered Office 02 August 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 23 May 2002
287 - Change in situation or address of Registered Office 24 September 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
287 - Change in situation or address of Registered Office 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.