Company NameJustwish Limited
Company StatusDissolved
Company Number02585972
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSandra Susan Raby
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1993(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 28 May 2002)
RoleCompany Director
Correspondence AddressC/O 46 Connaught Street
London
W2 2AA
Secretary NameMr Andrew John Strain
NationalityBritish
StatusClosed
Appointed20 March 1997(6 years after company formation)
Appointment Duration5 years, 2 months (closed 28 May 2002)
RoleSolicitor
Correspondence Address10 New Street
London
EC2M 4PT
Director NameJames Spencer Clark
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 December 1991)
RoleChartered Accountant
Correspondence AddressBox 61
19 Seaton Place
St Helier
Jersey
JE4 8PZ
Director NameMrs Gisela Maria Gibson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(9 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1993)
RoleSecretary
Correspondence Address14 North Audley Street
London
W1Y 1WE
Director NameMr Andrew John Strain
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(9 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1993)
RoleSolicitor
Correspondence Address14 North Audley Street
London
W1Y 1WE
Secretary NameMr Andrew John Strain
NationalityBritish
StatusResigned
Appointed18 December 1991(9 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 08 May 1995)
RoleSolicitor
Correspondence Address14 North Audley Street
London
W1Y 1WE
Secretary NameMr Andrew John Strain
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 1994)
RoleSolicitor
Correspondence Address14 North Audley Street
London
W1Y 1WE
Secretary NameMrs Whye Lin Whitehead
NationalityBritish
StatusResigned
Appointed08 May 1995(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address46 Connaught Street
London
W2 2AA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameFenchurch Trust Limited (Corporation)
StatusResigned
Appointed29 May 1991(3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 December 1991)
Correspondence AddressPO Box 61
Kleinwort Benson House
St Helier
Jersey
JE4 9PD

Location

Registered Address46 Connaught Street
London
W2 2AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,019
Cash£2
Current Liabilities£6,335

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
21 December 2001Application for striking-off (1 page)
12 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
27 March 2000Return made up to 27/02/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
23 March 1999Return made up to 27/02/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
19 December 1997Registered office changed on 19/12/97 from: mercury house 195 knightsbridge london SW7 1RE (1 page)
26 March 1997Return made up to 27/02/97; full list of members (6 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Registered office changed on 26/03/97 from: 46 connaught street london W2 2AA (1 page)
20 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
21 March 1996Return made up to 27/02/96; no change of members (6 pages)
15 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
24 May 1995Registered office changed on 24/05/95 from: 14 north audley street, london, W1Y 1WE. (1 page)
22 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
13 March 1995Return made up to 27/02/95; no change of members (4 pages)