Company NameProperty Wishes Shop Limited
Company StatusDissolved
Company Number08864416
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 3 months ago)
Dissolution Date7 March 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Nathan Renee Anthony Lawes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Berkeley Square
London
W1J 5AX
Director NameMr Christopher Thomas Wells
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Berkeley Square
London
W1J 5AX
Secretary NameThree Apples Limited (Corporation)
StatusClosed
Appointed28 January 2014(same day as company formation)
Correspondence AddressUnited House 311a Uxbridge Road
Rickmansworth
Hertfordshire
WD3 8DS

Location

Registered Address48 Berkeley Square
London
W1J 5AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (3 pages)
12 December 2016Application to strike the company off the register (3 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Director's details changed for Mr Nathan Renee Anthony Lawes on 1 December 2015 (2 pages)
31 March 2016Director's details changed for Mr Christopher Thomas Wells on 1 December 2015 (2 pages)
31 March 2016Director's details changed for Mr Christopher Thomas Wells on 1 December 2015 (2 pages)
31 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Director's details changed for Mr Nathan Renee Anthony Lawes on 1 December 2015 (2 pages)
25 February 2016Registered office address changed from 2 Charles Street Mayfair London W1J 5DB to 48 Berkeley Square London W1J 5AX on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 2 Charles Street Mayfair London W1J 5DB to 48 Berkeley Square London W1J 5AX on 25 February 2016 (1 page)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)