Company NameProperty Wishes Limited
Company StatusDissolved
Company Number08053539
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months ago)
Dissolution Date9 January 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nathan Renee Anthony Lawes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Regency House The Boulevard
Imperial Wharf
London
SW6 2SB
Director NameMr Christopher Thomas Wells
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 35 Octavia House 213 Townmead Road
London
SW6 2FH
Secretary NameNathan Renee Anthony Lawes
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address23 Regency House The Boulevard
Imperial Wharf
London
SW6 2SB

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£36,575
Cash£1,326
Current Liabilities£16,601

Accounts

Latest Accounts30 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 January 2013Delivered on: 15 February 2013
Persons entitled: Gbt Global Limited

Classification: Debenture
Secured details: £50,000 due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 January 2020Final Gazette dissolved following liquidation (1 page)
9 October 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
16 August 2019Liquidators' statement of receipts and payments to 19 June 2019 (20 pages)
26 June 2019Removal of liquidator by court order (19 pages)
26 June 2019Appointment of a voluntary liquidator (20 pages)
2 September 2018Liquidators' statement of receipts and payments to 19 June 2018 (23 pages)
30 August 2017Liquidators' statement of receipts and payments to 19 June 2017 (22 pages)
30 August 2017Liquidators' statement of receipts and payments to 19 June 2017 (22 pages)
30 June 2016Registered office address changed from C/O Mayfair Business Chambers 48 Berkeley Square London W1J 5AX England to 24 Conduit Place London W2 1EP on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from C/O Mayfair Business Chambers 48 Berkeley Square London W1J 5AX England to 24 Conduit Place London W2 1EP on 30 June 2016 (2 pages)
28 June 2016Statement of affairs with form 4.19 (6 pages)
28 June 2016Appointment of a voluntary liquidator (1 page)
28 June 2016Appointment of a voluntary liquidator (1 page)
28 June 2016Statement of affairs with form 4.19 (6 pages)
28 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-20
(1 page)
28 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-20
(1 page)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
3 June 2016Secretary's details changed for Nathan Renee Anthony Lawes on 2 June 2016 (1 page)
3 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Secretary's details changed for Nathan Renee Anthony Lawes on 2 June 2016 (1 page)
3 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
2 June 2016Director's details changed for Mr Nathan Renee Anthony Lawes on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Christopher Thomas Wells on 2 June 2016 (2 pages)
2 June 2016Registered office address changed from C/O Mayfair Business Chambers 48 Berkeley Square London W1J 5AX England to C/O Mayfair Business Chambers 48 Berkeley Square London W1J 5AX on 2 June 2016 (1 page)
2 June 2016Registered office address changed from C/O Mayfair Business Chambers 48 Berkeley Square London W1J 5AX England to C/O Mayfair Business Chambers 48 Berkeley Square London W1J 5AX on 2 June 2016 (1 page)
2 June 2016Director's details changed for Mr Christopher Thomas Wells on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Nathan Renee Anthony Lawes on 2 June 2016 (2 pages)
28 December 2015Current accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
28 December 2015Current accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
28 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
28 December 2015Registered office address changed from Mayfair Chambers 2 Charles Street London W1J 5DB to C/O Mayfair Business Chambers 48 Berkeley Square London W1J 5AX on 28 December 2015 (1 page)
28 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
28 December 2015Registered office address changed from Mayfair Chambers 2 Charles Street London W1J 5DB to C/O Mayfair Business Chambers 48 Berkeley Square London W1J 5AX on 28 December 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
26 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 January 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
27 January 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
10 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 August 2012Registered office address changed from 35 Octavia House 213 Townmead Road Imperial Wharf London SW6 2FH on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 35 Octavia House 213 Townmead Road Imperial Wharf London SW6 2FH on 28 August 2012 (1 page)
18 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 09/05/2012
(6 pages)
18 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 09/05/2012
(6 pages)
18 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 98
  • ANNOTATION A second filed SH01 was registered on 18/06/2012
(5 pages)
18 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 98
  • ANNOTATION A second filed SH01 was registered on 18/06/2012
(5 pages)
18 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 98
  • ANNOTATION A second filed SH01 was registered on 18/06/2012
(5 pages)
15 May 2012Registered office address changed from Flat 5 Octavia House 213 Townmead Road Imperial Wharf London SW6 2FH England on 15 May 2012 (2 pages)
15 May 2012Registered office address changed from Flat 5 Octavia House 213 Townmead Road Imperial Wharf London SW6 2FH England on 15 May 2012 (2 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)