About

Registered Number: 05412273
Date of Incorporation: 04/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: The Elms, Doncaster Road, Rotherham, South Yorkshire, S65 1DY

 

Having been setup in 2005, Wish Finance Ltd has its registered office in Rotherham, it's status at Companies House is "Dissolved". The organisation has 4 directors listed as Lodhi, Tahir Hayat Khan, Pennington, Claire Alexandra, Pollard, Stephen, Pollard, Stephen Thomas at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LODHI, Tahir Hayat Khan 23 November 2009 - 1
POLLARD, Stephen Thomas 04 April 2005 11 February 2013 1
Secretary Name Appointed Resigned Total Appointments
PENNINGTON, Claire Alexandra 04 April 2005 05 February 2010 1
POLLARD, Stephen 05 February 2010 23 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
RP04 - N/A 22 September 2015
DISS40 - Notice of striking-off action discontinued 05 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 15 July 2014
AD01 - Change of registered office address 15 July 2014
AD01 - Change of registered office address 15 July 2014
AD01 - Change of registered office address 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 23 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 12 January 2012
CH01 - Change of particulars for director 21 June 2011
CH01 - Change of particulars for director 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AR01 - Annual Return 21 June 2011
CH03 - Change of particulars for secretary 21 June 2011
CH03 - Change of particulars for secretary 21 June 2011
AD01 - Change of registered office address 20 June 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AP01 - Appointment of director 16 March 2010
SH01 - Return of Allotment of shares 25 February 2010
AP03 - Appointment of secretary 19 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 28 April 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.