About

Registered Number: 02683614
Date of Incorporation: 03/02/1992 (32 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, HA4 6BP

 

Wishbond Ltd was setup in 1992, it's status at Companies House is "Dissolved". The company does not have any directors. We don't currently know the number of employees at Wishbond 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 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
CH01 - Change of particulars for director 20 December 2018
CH03 - Change of particulars for secretary 20 December 2018
PSC04 - N/A 20 December 2018
PSC04 - N/A 20 December 2018
AA - Annual Accounts 06 December 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 13 April 2016
CH01 - Change of particulars for director 13 April 2016
CH03 - Change of particulars for secretary 13 April 2016
AA - Annual Accounts 23 September 2015
DISS40 - Notice of striking-off action discontinued 09 June 2015
AR01 - Annual Return 08 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH03 - Change of particulars for secretary 25 April 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 23 February 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 23 September 1998
AAMD - Amended Accounts 13 July 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 13 February 1998
363s - Annual Return 06 February 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 26 February 1996
AA - Annual Accounts 30 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 October 1995
363s - Annual Return 24 March 1995
363s - Annual Return 24 March 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 25 February 1993
AA - Annual Accounts 25 February 1993
RESOLUTIONS - N/A 21 February 1992
287 - Change in situation or address of Registered Office 21 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1992
288 - N/A 21 February 1992
288 - N/A 21 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1992
NEWINC - New incorporation documents 03 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.