About

Registered Number: 06800047
Date of Incorporation: 23/01/2009 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 5 months ago)
Registered Address: Bourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire, HP7 9QS

 

Founded in 2009, Wrigglefish Ltd has its registered office in Little Chalfont, it has a status of "Dissolved". We don't know the number of employees at this business. The current directors of this company are listed as Mccarthy Clarke, Philip John Alexander, Clarke, John Evelyn, Dmcs Secretaries Limited, Mccarthy-clarke, Leah Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY CLARKE, Philip John Alexander 23 January 2009 - 1
MCCARTHY-CLARKE, Leah Ann 23 January 2009 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, John Evelyn 31 March 2010 07 May 2013 1
DMCS SECRETARIES LIMITED 23 January 2009 23 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DS01 - Striking off application by a company 12 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 16 December 2013
CH01 - Change of particulars for director 26 November 2013
AD01 - Change of registered office address 23 May 2013
TM02 - Termination of appointment of secretary 23 May 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 20 October 2010
AP03 - Appointment of secretary 27 May 2010
TM01 - Termination of appointment of director 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
225 - Change of Accounting Reference Date 19 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
NEWINC - New incorporation documents 23 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.