This company is commonly known as Wish. The company was founded 28 years ago and was given the registration number 03161774. The firm's registered office is in LONDON. You can find them at 15 Old Ford Road, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | WISH |
---|---|---|
Company Number | : | 03161774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Old Ford Road, London, England, E2 9PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Old Ford Road, London, England, E2 9PL | Director | 07 January 2023 | Active |
15, Old Ford Road, London, England, E2 9PL | Director | 10 July 2020 | Active |
15, Old Ford Road, London, England, E2 9PL | Director | 28 March 2022 | Active |
15, Old Ford Road, London, England, E2 9PL | Director | 14 August 2019 | Active |
15, Old Ford Road, London, England, E2 9PL | Director | 10 July 2020 | Active |
41, Northampton Road, Croydon, England, CR0 7HD | Secretary | 10 April 2008 | Active |
13 Roman Way, Enfield, EN1 1EG | Secretary | 20 February 1996 | Active |
37 Oak Village, London, NW5 4QN | Director | 18 March 1996 | Active |
7 Fern Hill, Friern Park, London, N12 9LT | Director | 19 March 2001 | Active |
77, East Road, London, N1 6AH | Director | 12 October 2010 | Active |
15, Old Ford Road, London, England, E2 9PL | Director | 22 September 2015 | Active |
89a, Godstone Road, Caterham, United Kingdom, CR3 6RE | Director | 12 August 2004 | Active |
Space Solutions, Business Centre, 39 Sefton Lane Industrial Estate, Liverpool, England, L31 8BX | Director | 15 April 2019 | Active |
16, The Grange, Barcombe, Lewes, England, BN8 5AT | Director | 01 December 2009 | Active |
102, Whippingham Road, Brighton, BN2 3PG | Director | 25 September 2009 | Active |
77, East Road, London, N1 6AH | Director | 18 September 2012 | Active |
15, Old Ford Road, London, England, E2 9PL | Director | 22 February 2021 | Active |
231 Abbey Road, Basingstoke, RG24 9EG | Director | 19 March 2001 | Active |
41 Northampton Road, Northampton Road, Croydon, England, CR0 7HD | Director | 07 December 2007 | Active |
15, Old Ford Road, London, England, E2 9PL | Director | 28 March 2022 | Active |
77, East Road, London, N1 6AH | Director | 12 January 2012 | Active |
77, East Road, London, N1 6AH | Director | 15 December 2009 | Active |
25 Hewison Street, Bow, London, E3 2HZ | Director | 20 February 1996 | Active |
77, East Road, London, N1 6AH | Director | 15 February 2011 | Active |
3, Haywood Court, Waltham Abbey, England, EN9 3DP | Director | 29 April 2010 | Active |
67 67 Doyle Gardens, London, NW10 3DB | Director | 10 January 2006 | Active |
Flat 5 30 Devonshire Road, Princes Park, Liverpool, L8 3TZ | Director | 12 August 2004 | Active |
Space Solutions, Business Centre, 39 Sefton Lane Industrial Estate, Liverpool, England, L31 8BX | Director | 18 February 2014 | Active |
1 Stradbroke Road, London, N5 2PZ | Director | 18 March 1996 | Active |
15, Old Ford Road, London, England, E2 9PL | Director | 15 May 2014 | Active |
128 Gosbrook Road, Reading, RG4 8BJ | Director | 19 March 2001 | Active |
77, East Road, London, N1 6AH | Director | 15 May 2012 | Active |
Space Solutions, Business Centre, 39 Sefton Lane Industrial Estate, Liverpool, England, L31 8BX | Director | 15 May 2012 | Active |
25 Azania Mews, Cathcart Street, Kentish Town, NW5 3BW | Director | 18 March 1996 | Active |
18 18 Churchfield, Addington, ME19 5BJ | Director | 15 December 2005 | Active |
Miss Joyce Hilda Kallevik | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 15, Old Ford Road, London, England, E2 9PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2022-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-24 | Resolution | Resolution. | Download |
2022-08-24 | Incorporation | Memorandum articles. | Download |
2022-08-24 | Change of constitution | Statement of companys objects. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.