WISHSTAND LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4PW

Company number 03917981
Status Active
Incorporation Date 2 February 2000
Company Type Private Limited Company
Address 1ST FLOOR, 12 OLD BOND STREET, LONDON, W1S 4PW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Confirmation statement made on 2 February 2017 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of WISHSTAND LIMITED are www.wishstand.co.uk, and www.wishstand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Wishstand Limited is a Private Limited Company. The company registration number is 03917981. Wishstand Limited has been working since 02 February 2000. The present status of the company is Active. The registered address of Wishstand Limited is 1st Floor 12 Old Bond Street London W1s 4pw. . PERRYS SECRETARIES LIMITED is a Secretary of the company. MEYS, Jacques Hubert Antoine is a Director of the company. Secretary HALE, Stephen Andrew has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary INTERNATIONAL REGISTRARS LIMITED has been resigned. Secretary PERRYS CHARTERED ACCOUNTANTS has been resigned. Secretary PERRYS CHARTERED ACCOUNTANTS has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PERRYS SECRETARIES LIMITED
Appointed Date: 04 January 2010

Director
MEYS, Jacques Hubert Antoine
Appointed Date: 23 February 2000
74 years old

Resigned Directors

Secretary
HALE, Stephen Andrew
Resigned: 25 April 2006
Appointed Date: 15 February 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 February 2000
Appointed Date: 02 February 2000

Secretary
INTERNATIONAL REGISTRARS LIMITED
Resigned: 31 January 2002
Appointed Date: 23 February 2000

Secretary
PERRYS CHARTERED ACCOUNTANTS
Resigned: 04 January 2010
Appointed Date: 25 April 2006

Secretary
PERRYS CHARTERED ACCOUNTANTS
Resigned: 15 February 2006
Appointed Date: 31 January 2002

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 February 2000
Appointed Date: 02 February 2000

Persons With Significant Control

Etienne Gillet
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

WISHSTAND LIMITED Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
19 Aug 2016
Total exemption full accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 44 more events
14 Apr 2000
Director resigned
14 Apr 2000
New director appointed
14 Apr 2000
New secretary appointed
28 Feb 2000
Registered office changed on 28/02/00 from: 120 east road london N1 6AA
02 Feb 2000
Incorporation

Similar Companies

WISHSIGHT LIMITED WISHSPOT LTD WISHSTAR (UK) LTD WISHSTICK LIMITED WISHTAIL LTD WISHTAN DEVELOPMENTS LTD WISHTECH LIMITED