Company NameWishbone Promotions Limited
DirectorDaniella Cohen
Company StatusDissolved
Company Number03692397
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDaniella Cohen
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressTop Flat 7 Ivor Place
London
NW1 6BY
Secretary NameMr Ruven Cohen
NationalityBritish
StatusCurrent
Appointed19 January 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a The Ridgeway
Golders Green
London
NW11 8TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenur
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£62,623
Net Worth-£23,034
Cash£1,250
Current Liabilities£41,502

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

9 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
20 February 2003Liquidators statement of receipts and payments (5 pages)
21 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2002Appointment of a voluntary liquidator (1 page)
21 February 2002Statement of affairs (5 pages)
14 February 2002Return made up to 06/01/02; full list of members (5 pages)
12 February 2002Registered office changed on 12/02/02 from: 13 station road london N3 2SB (1 page)
31 January 2001Full accounts made up to 30 April 2000 (10 pages)
24 January 2001Return made up to 06/01/01; full list of members (6 pages)
11 September 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
20 January 2000Return made up to 06/01/00; full list of members (5 pages)
2 December 1999Particulars of mortgage/charge (7 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999New director appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: 788-790 finchley road london NW11 7UR (1 page)
6 January 1999Incorporation (18 pages)