Company NameWishes Galore Limited
Company StatusDissolved
Company Number03311715
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Dissolution Date1 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid James Brastock
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(2 days after company formation)
Appointment Duration9 years, 5 months (closed 01 August 2006)
RoleGreeting Card Retailer
Correspondence Address41 Englefield Road
London
N1 4HJ
Director NameMaureen Blanche Brastock
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(2 days after company formation)
Appointment Duration9 years, 5 months (closed 01 August 2006)
RoleGreeting Card Retailer
Correspondence Address41 Englefield Road
London
N1 4HJ
Secretary NameMaureen Blanche Brastock
NationalityBritish
StatusClosed
Appointed05 February 1997(2 days after company formation)
Appointment Duration9 years, 5 months (closed 01 August 2006)
RoleGreeting Card Retailer
Correspondence Address41 Englefield Road
London
N1 4HJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address41 Englefield Road
London
N1 4HJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
6 March 2006Application for striking-off (1 page)
22 March 2005Return made up to 03/02/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
16 April 2004Return made up to 03/02/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
24 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
1 April 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
1 April 2003Return made up to 03/02/03; full list of members (7 pages)
14 February 2002Return made up to 03/02/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
31 October 2001Registered office changed on 31/10/01 from: 2 bath place rivington street london EC2A 3JJ (1 page)
27 February 2001Return made up to 03/02/01; full list of members (5 pages)
25 April 2000Accounts for a small company made up to 28 February 2000 (4 pages)
24 February 2000Return made up to 03/02/00; no change of members (4 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
14 April 1999Return made up to 03/02/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
3 February 1997Incorporation (12 pages)