Company NameWild At Heart (London) Limited
Company StatusDissolved
Company Number03299785
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 4 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Secretary NameMichael Easey
NationalityBritish
StatusClosed
Appointed26 August 1999(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 16 March 2004)
RoleAccountant
Correspondence Address136 Langley Way
West Wickham
Kent
BR4 0DS
Director NameVeda Margaret Crane
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 March 1997)
RoleCompany Executive
Correspondence Address4a Greenberry Street
London
NW8 7AB
Secretary NameMr Alan Richard Latham
NationalityBritish
StatusResigned
Appointed03 February 1997(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 October 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLaurel House
West Lilling
York
YO60 6RP
Director NameMr Alan Richard Latham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 24 October 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLaurel House
West Lilling
York
YO60 6RP
Director NameJohn Fade Christopher Heatly
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 1999)
RoleCompany Director
Correspondence AddressFlat 7 47 Bramham Gardens
London
SW5 0HQ
Secretary NameMr Philip Moross
NationalityBritish
StatusResigned
Appointed24 October 1997(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address3rd Floor
53 Frith Street
London
W1D 4SN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£101,199
Current Liabilities£346,496

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
23 October 2003Application for striking-off (1 page)
20 October 2003Registered office changed on 20/10/03 from: 36 king street covent garden london WC2E 8JS (1 page)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 March 2003Return made up to 02/01/03; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 January 2002Return made up to 02/01/02; full list of members (6 pages)
27 November 2001Registered office changed on 27/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 January 2001Return made up to 02/01/01; full list of members (6 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
1 February 2000Registered office changed on 01/02/00 from: 43-45 beak street london W1R 3LE (1 page)
12 January 2000Return made up to 02/01/00; full list of members (6 pages)
6 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 September 1999Director resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
8 January 1999Return made up to 02/01/99; no change of members (4 pages)
21 May 1998Full accounts made up to 31 December 1997 (10 pages)
19 January 1998Return made up to 02/01/98; full list of members (6 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
29 October 1997Registered office changed on 29/10/97 from: 1 derry street london W8 5NN (1 page)
27 June 1997Particulars of mortgage/charge (6 pages)
22 April 1997Registered office changed on 22/04/97 from: 18 southampton place london WC1A 2AJ (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Secretary resigned (1 page)
7 January 1997Ad 02/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
7 January 1997Registered office changed on 07/01/97 from: 148 edmund street birmingham B3 2JR (1 page)
2 January 1997Incorporation (21 pages)