Company NameWild Designs Limited
Company StatusDissolved
Company Number03095783
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJudith Margaret Wild
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1995(same day as company formation)
RoleClothing Designer
Correspondence Address6 Leinster Avenue
London
SW14 7JP
Director NameMr Timothy Parker Woodward
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Leinster Avenue
Mortlake
London
SW14 7JP
Secretary NameJudith Margaret Wild
NationalityBritish
StatusClosed
Appointed25 August 1995(same day as company formation)
RoleClothing Designer
Correspondence Address6 Leinster Avenue
London
SW14 7JP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit N306
Westminster Business Square
Durham Street
London
SE11 5JH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
13 August 1999Application for striking-off (1 page)
12 October 1998Registered office changed on 12/10/98 from: unit g 3A 1 chestnut road london SE27 9EZ (1 page)
9 September 1998Return made up to 25/08/98; no change of members (5 pages)
19 March 1998Full accounts made up to 31 July 1997 (7 pages)
23 September 1997Return made up to 25/08/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 July 1996 (12 pages)
17 September 1996Ad 30/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1996Return made up to 25/08/96; full list of members (6 pages)
7 September 1995Accounting reference date notified as 31/07 (1 page)
1 September 1995Registered office changed on 01/09/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
1 September 1995Director resigned;new director appointed (2 pages)
1 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 August 1995Incorporation (24 pages)