Company NameWildberry Limited
Company StatusDissolved
Company Number04212355
CategoryPrivate Limited Company
Incorporation Date8 May 2001(23 years ago)
Dissolution Date20 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameImtiaz Ali
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2001(1 week after company formation)
Appointment Duration14 years, 3 months (closed 20 August 2015)
RoleCompany Director
Correspondence AddressBabington
Firs Road
Kenley
London
CR8 5LG
Secretary NameGazala Ali
NationalityBritish
StatusClosed
Appointed15 May 2001(1 week after company formation)
Appointment Duration14 years, 3 months (closed 20 August 2015)
RoleSecretary
Correspondence AddressBabington
Fibs Road
Kenley
CR8 5LG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Danmirr Consultants
170 Church Road
Mitcham
Surrey
CR4 3BW
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 August 2015Final Gazette dissolved following liquidation (1 page)
20 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Completion of winding up (1 page)
20 May 2015Completion of winding up (1 page)
23 July 2014Order of court to wind up (2 pages)
23 July 2014Order of court - restore and wind up (2 pages)
23 July 2014Order of court to wind up (2 pages)
23 July 2014Order of court - restore and wind up (2 pages)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Return made up to 07/02/09; full list of members (3 pages)
18 June 2009Return made up to 07/02/09; full list of members (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2008Return made up to 07/02/08; full list of members (3 pages)
28 April 2008Return made up to 07/02/08; full list of members (3 pages)
1 March 2007Return made up to 07/02/07; full list of members (2 pages)
1 March 2007Return made up to 07/02/07; full list of members (2 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
7 February 2006Return made up to 07/02/06; full list of members (2 pages)
7 February 2006Return made up to 07/02/06; full list of members (2 pages)
25 May 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 December 2004Particulars of mortgage/charge (4 pages)
13 December 2004Particulars of mortgage/charge (4 pages)
2 August 2004Registered office changed on 02/08/04 from: dan mirr consultants 182 merton high street london SW19 1AY (1 page)
2 August 2004Registered office changed on 02/08/04 from: dan mirr consultants 182 merton high street london SW19 1AY (1 page)
27 May 2004Return made up to 08/05/04; full list of members (6 pages)
27 May 2004Return made up to 08/05/04; full list of members (6 pages)
17 May 2004Full accounts made up to 31 May 2003 (11 pages)
17 May 2004Full accounts made up to 31 May 2003 (11 pages)
9 October 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/10/03
(6 pages)
9 October 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/10/03
(6 pages)
18 December 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
18 December 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
23 May 2002Return made up to 08/05/02; full list of members (6 pages)
23 May 2002Return made up to 08/05/02; full list of members (6 pages)
24 September 2001Registered office changed on 24/09/01 from: 13 denham crescent mitcham surrey CR4 4LZ (1 page)
24 September 2001Registered office changed on 24/09/01 from: 13 denham crescent mitcham surrey CR4 4LZ (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Registered office changed on 15/05/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 May 2001Registered office changed on 15/05/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
8 May 2001Incorporation (10 pages)
8 May 2001Incorporation (10 pages)