Greenford
Middlesex
UB6 0FX
Director Name | Mr John Stuart Godwin Garfield |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Wishgarf LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,040,815 |
Cash | £1,517 |
Current Liabilities | £7,034,341 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
12 February 2016 | Delivered on: 18 February 2016 Persons entitled: Jordan International Bank PLC Classification: A registered charge Particulars: For more details please refer to the instrument. Outstanding |
---|---|
21 December 2015 | Delivered on: 24 December 2015 Persons entitled: Jordan International Bank PLC Classification: A registered charge Particulars: The freehold land and buildings at 55 pitfield street, london, N1 6BU. Outstanding |
21 December 2015 | Delivered on: 24 December 2015 Persons entitled: Jordan International Bank PLC Classification: A registered charge Particulars: Freehold land and buildings at 55 pitfield street, london, N1 6BU. Outstanding |
16 May 2014 | Delivered on: 17 May 2014 Persons entitled: Wishgarf Limited Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 17 May 2014 Persons entitled: Wishgarf Limited Classification: A registered charge Particulars: F/H 55 pitfield street london. Outstanding |
3 April 2014 | Delivered on: 5 April 2014 Persons entitled: Bonaccord Investments Limited Classification: A registered charge Particulars: F/H property k/a 55 pitfield street london t/no EGL186528. Outstanding |
18 November 2013 | Delivered on: 5 December 2013 Satisfied on: 14 February 2014 Persons entitled: Peaceline Limited Classification: A registered charge Particulars: 55 pitfield street london t/no EGL186528. Notification of addition to or amendment of charge. Fully Satisfied |
18 November 2013 | Delivered on: 20 November 2013 Satisfied on: 17 May 2014 Persons entitled: Bridgeco Limited T/a Dragonfly Finance Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 November 2013 | Delivered on: 20 November 2013 Satisfied on: 17 May 2014 Persons entitled: Bridgeco Limited T/a Dragonfly Finance Classification: A registered charge Particulars: F/H property k/a 55 pitfield street london t/no. EGL186528. Notification of addition to or amendment of charge. Fully Satisfied |
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
30 November 2023 | Restoration by order of the court (2 pages) |
30 November 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
30 November 2023 | Confirmation statement made on 29 July 2023 with no updates (2 pages) |
6 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 August 2022 | Change of details for Wishgarf Limited as a person with significant control on 29 July 2022 (2 pages) |
24 August 2022 | Director's details changed for Mr John Stuart Godwin Garfield on 29 July 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
21 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2022 | Application to strike the company off the register (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 October 2021 | Director's details changed for Mr Charles George Mackenzie Wishart on 17 September 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
27 November 2020 | Satisfaction of charge 086277480007 in full (1 page) |
27 November 2020 | Satisfaction of charge 086277480008 in full (1 page) |
27 November 2020 | Satisfaction of charge 086277480009 in full (1 page) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
17 March 2019 | Director's details changed for Mr John Stuart Godwin Garfield on 17 March 2019 (2 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
17 March 2019 | Director's details changed for Mr Charles George Mackenzie Wishart on 17 March 2019 (2 pages) |
17 March 2019 | Change of details for Wishgarf Limited as a person with significant control on 17 March 2019 (2 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
30 November 2018 | Satisfaction of charge 086277480004 in full (1 page) |
30 November 2018 | Satisfaction of charge 086277480006 in full (1 page) |
30 November 2018 | Satisfaction of charge 086277480005 in full (1 page) |
14 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
18 February 2016 | Registration of charge 086277480009, created on 12 February 2016 (17 pages) |
18 February 2016 | Registration of charge 086277480009, created on 12 February 2016 (17 pages) |
24 December 2015 | Registration of charge 086277480008, created on 21 December 2015 (35 pages) |
24 December 2015 | Registration of charge 086277480007, created on 21 December 2015 (18 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Registration of charge 086277480008, created on 21 December 2015 (35 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Registration of charge 086277480007, created on 21 December 2015 (18 pages) |
12 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
15 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
3 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
3 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
17 May 2014 | Registration of charge 086277480006 (26 pages) |
17 May 2014 | Registration of charge 086277480005 (28 pages) |
17 May 2014 | Satisfaction of charge 086277480002 in full (4 pages) |
17 May 2014 | Satisfaction of charge 086277480001 in full (4 pages) |
17 May 2014 | Registration of charge 086277480005 (28 pages) |
17 May 2014 | Satisfaction of charge 086277480002 in full (4 pages) |
17 May 2014 | Satisfaction of charge 086277480001 in full (4 pages) |
17 May 2014 | Registration of charge 086277480006 (26 pages) |
5 April 2014 | Registration of charge 086277480004 (26 pages) |
5 April 2014 | Registration of charge 086277480004 (26 pages) |
14 February 2014 | Satisfaction of charge 086277480003 in full (4 pages) |
14 February 2014 | Satisfaction of charge 086277480003 in full (4 pages) |
5 December 2013 | Registration of charge 086277480003 (28 pages) |
5 December 2013 | Registration of charge 086277480003 (28 pages) |
20 November 2013 | Registration of charge 086277480001 (26 pages) |
20 November 2013 | Registration of charge 086277480002 (26 pages) |
20 November 2013 | Registration of charge 086277480002 (26 pages) |
20 November 2013 | Registration of charge 086277480001 (26 pages) |
30 August 2013 | Director's details changed for Mr John Garfield on 30 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr John Garfield on 30 August 2013 (2 pages) |
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|