Company NameWizard Limited
Company StatusDissolved
Company Number01148342
CategoryPrivate Limited Company
Incorporation Date29 November 1973(50 years, 5 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Christopher Gordon Cowie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(42 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameMr Doug Cowie
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(42 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameMr Greg Cowie
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(42 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameBarry Robson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 9 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Marina Way
Teddington
Middlesex
TW11 9PN
Director NameMrs Patricia Lindsay Robson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 9 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Marina Way
Teddington
Middlesex
TW11 9PN
Secretary NameMrs Patricia Lindsay Robson
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 9 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Marina Way
Teddington
Middlesex
TW11 9PN

Contact

Websitewizardtoys.com
Telephone01779 478078
Telephone regionPeterhead

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Barry Robson
50.00%
Ordinary
1 at £1Mrs P.l. Robson
50.00%
Ordinary

Financials

Year2014
Net Worth£702,749
Cash£469,862
Current Liabilities£19,440

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
11 September 2019Application to strike the company off the register (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
1 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
19 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
29 September 2016Registered office address changed from Wizard House Cambridge Road Teddington Middlesex TW11 8DR to Dalton House 60 Windsor Avenue London SW19 2RR on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Wizard House Cambridge Road Teddington Middlesex TW11 8DR to Dalton House 60 Windsor Avenue London SW19 2RR on 29 September 2016 (1 page)
1 September 2016Termination of appointment of Patricia Lindsay Robson as a secretary on 1 September 2016 (1 page)
1 September 2016Appointment of Mr Christopher Gordon Cowie as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Patricia Lindsay Robson as a director on 1 September 2016 (1 page)
1 September 2016Appointment of Mr Doug Cowie as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Greg Cowie as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Doug Cowie as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Christopher Gordon Cowie as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Patricia Lindsay Robson as a secretary on 1 September 2016 (1 page)
1 September 2016Appointment of Mr Greg Cowie as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Patricia Lindsay Robson as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Barry Robson as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Barry Robson as a director on 1 September 2016 (1 page)
18 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
12 May 2015Cancellation of shares. Statement of capital on 28 April 2015
  • GBP 100
(4 pages)
12 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2015Purchase of own shares. (3 pages)
12 May 2015Cancellation of shares. Statement of capital on 28 April 2015
  • GBP 100
(4 pages)
12 May 2015Purchase of own shares. (3 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 102
(6 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 102
(6 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 102
(6 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 102
(6 pages)
26 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
17 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 September 2009Return made up to 19/09/09; full list of members (4 pages)
21 September 2009Return made up to 19/09/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
1 October 2008Return made up to 19/09/08; full list of members (4 pages)
1 October 2008Return made up to 19/09/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 October 2007Return made up to 19/09/07; full list of members (3 pages)
15 October 2007Return made up to 19/09/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 October 2006Return made up to 19/09/06; full list of members (7 pages)
30 October 2006Return made up to 19/09/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 November 2005Return made up to 19/09/05; full list of members (8 pages)
30 November 2005Return made up to 19/09/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 October 2004Return made up to 19/09/04; full list of members (7 pages)
27 October 2004Return made up to 19/09/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 November 2003Return made up to 19/09/03; full list of members (7 pages)
10 November 2003Return made up to 19/09/03; full list of members (7 pages)
5 March 2003Return made up to 19/09/02; change of members; amend (7 pages)
5 March 2003Return made up to 19/09/02; change of members; amend (7 pages)
23 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 October 2002Return made up to 19/09/02; full list of members (8 pages)
22 October 2002Return made up to 19/09/02; full list of members (8 pages)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 October 2001Return made up to 19/09/01; full list of members (6 pages)
11 October 2001Return made up to 19/09/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
20 October 2000Return made up to 19/09/00; full list of members (6 pages)
20 October 2000Return made up to 19/09/00; full list of members (6 pages)
9 August 2000Registered office changed on 09/08/00 from: cadogan house 4-6 high street epsom surrey KT19 8AD (1 page)
9 August 2000Registered office changed on 09/08/00 from: cadogan house 4-6 high street epsom surrey KT19 8AD (1 page)
31 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 October 1999Return made up to 19/09/99; no change of members (4 pages)
6 October 1999Return made up to 19/09/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
4 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
1 October 1998Return made up to 19/09/98; full list of members (6 pages)
1 October 1998Return made up to 19/09/98; full list of members (6 pages)
24 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Company name changed minits LIMITED\certificate issued on 25/11/97 (3 pages)
24 November 1997Company name changed minits LIMITED\certificate issued on 25/11/97 (3 pages)
24 September 1997Return made up to 19/09/97; no change of members (4 pages)
24 September 1997Return made up to 19/09/97; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
2 October 1996Return made up to 19/09/96; no change of members (4 pages)
2 October 1996Return made up to 19/09/96; no change of members (4 pages)
27 September 1996Auditor's resignation (1 page)
27 September 1996Auditor's resignation (1 page)
4 September 1996Accounting reference date extended from 31/10/96 to 30/04/97 (1 page)
4 September 1996Accounting reference date extended from 31/10/96 to 30/04/97 (1 page)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
18 August 1996Registered office changed on 18/08/96 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
18 August 1996Registered office changed on 18/08/96 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
19 October 1995Return made up to 19/09/95; full list of members (6 pages)
19 October 1995Return made up to 19/09/95; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
12 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1973Incorporation (13 pages)
29 November 1973Incorporation (13 pages)