Company NameWiseryn Developments Limited
Company StatusDissolved
Company Number02138783
CategoryPrivate Limited Company
Incorporation Date8 June 1987(36 years, 11 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)
Previous NameOakes Enterprises Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMehmet Kiral
NationalityCypriot
StatusClosed
Appointed01 December 2004(17 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 28 February 2012)
RoleManagement
Correspondence AddressGelibolu Bolgesi, 12. Sokak, No 7
Lefkosa
Via Mersin 10
Turkey
Director NameMr Faruk Cengic
Date of BirthOctober 1943 (Born 80 years ago)
NationalityTurkish
StatusClosed
Appointed01 January 2007(19 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 28 February 2012)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressKasimpati 2: Cikmazi
No: 18 Ferahevler
Tarabya-Istanbul-Tr
Turkey
Director NameMr Gultekin Ben
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1993)
RoleAccountant
Correspondence AddressThe Severalls 47 Rectory Lane
Sidcup
Kent
DA14 4QR
Director NameMr Gultekin Ben
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1993)
RoleAccountant
Correspondence AddressThe Severalls 47 Rectory Lane
Sidcup
Kent
DA14 4QR
Director NameMr Senay Dervish
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 May 1998)
RoleTailor
Correspondence AddressChilterns The Avenue
London
E11 2EF
Secretary NameRefik Niyazi
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 January 1997)
RoleCompany Director
Correspondence Address35 Cheston Avenue
Shirley
Croydon
Surrey
CR0 8DE
Director NameAnnalis Winther Pedersen
Date of BirthJune 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed16 March 1993(5 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 December 1993)
RoleSecretary/Director
Correspondence Address47 Rectory Lane
Sidcup
Kent
DA14 4QR
Director NameMustafa Hussein
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 1996)
RoleCivil Engineer
Correspondence Address3 Overhill Way
Beckenham
Kent
BR3 2SN
Director NameRefik Niyazi
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(7 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address35 Cheston Avenue
Shirley
Croydon
Surrey
CR0 8DE
Secretary NameMichael Edwin Thomas Collins
NationalityBritish
StatusResigned
Appointed20 January 1997(9 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressWynnstay
Dartford Road
Horton Kirby
Kent
DA4 9JE
Secretary NameCharles Graham Lynton Dodd
NationalityBritish
StatusResigned
Appointed29 March 2000(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Tranquil Vale
Blackheath
London
SE3 0AZ
Secretary NameAhmet Kemal Kohman
NationalityBritish
StatusResigned
Appointed18 October 2001(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2004)
RoleCompany Director
Correspondence Address369 Ilford Lane
Ilford
Essex
IG1 2SJ
Director NameSacit Bag
Date of BirthJune 1964 (Born 59 years ago)
NationalityTurkish
StatusResigned
Appointed23 October 2001(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressCumhuriyet Caddesi No 27/2
Taksim
Istanbul
Foreign
Director NameOzcan Toplar
Date of BirthAugust 1943 (Born 80 years ago)
NationalityTurkish
StatusResigned
Appointed23 October 2001(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressCumhuriyet Caddesi No 233/5
Taksim
Istanbul
Foreign
Director NameMehmet Kiral
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCypriot
StatusResigned
Appointed01 December 2004(17 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2007)
RoleManagement
Correspondence AddressGelibolu Bolgesi, 12. Sokak, No 7
Lefkosa
Via Mersin 10
Turkey

Location

Registered Address32 Willoughby Road
Hornsey
London
N8 0JG
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£148,480
Gross Profit£42,334
Net Worth£4,350
Current Liabilities£8,746

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 20,000
(4 pages)
15 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 20,000
(4 pages)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
4 November 2011Application to strike the company off the register (3 pages)
4 November 2011Application to strike the company off the register (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (11 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (11 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
13 April 2010Amended full accounts made up to 30 September 2009 (12 pages)
13 April 2010Amended full accounts made up to 30 September 2009 (12 pages)
23 March 2010Full accounts made up to 30 September 2009 (12 pages)
23 March 2010Full accounts made up to 30 September 2009 (12 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
29 April 2009Full accounts made up to 30 September 2008 (13 pages)
29 April 2009Full accounts made up to 30 September 2008 (13 pages)
8 December 2008Return made up to 16/10/08; full list of members (3 pages)
8 December 2008Return made up to 16/10/08; full list of members (3 pages)
18 April 2008Full accounts made up to 30 September 2007 (11 pages)
18 April 2008Full accounts made up to 30 September 2007 (11 pages)
4 February 2008Return made up to 16/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2008Return made up to 16/10/07; no change of members (6 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
4 May 2007Full accounts made up to 30 September 2006 (13 pages)
4 May 2007Full accounts made up to 30 September 2006 (13 pages)
21 February 2007Return made up to 16/10/06; full list of members (7 pages)
21 February 2007Return made up to 16/10/06; full list of members (7 pages)
31 August 2006Full accounts made up to 30 September 2005 (11 pages)
31 August 2006Full accounts made up to 30 September 2005 (11 pages)
10 October 2005Return made up to 16/10/05; full list of members (7 pages)
10 October 2005Return made up to 16/10/05; full list of members (7 pages)
22 July 2005Full accounts made up to 30 September 2004 (10 pages)
22 July 2005Full accounts made up to 30 September 2004 (10 pages)
18 June 2005Registered office changed on 18/06/05 from: 132 wades hill london N21 1EH (1 page)
18 June 2005Registered office changed on 18/06/05 from: 132 wades hill london N21 1EH (1 page)
14 March 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
14 March 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005New secretary appointed;new director appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(7 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Return made up to 16/10/04; full list of members (7 pages)
21 December 2004Secretary resigned (1 page)
13 September 2004Return made up to 16/10/03; full list of members (8 pages)
13 September 2004Return made up to 16/10/03; full list of members (8 pages)
2 August 2004Full accounts made up to 30 September 2003 (10 pages)
2 August 2004Full accounts made up to 30 September 2003 (10 pages)
18 February 2004Amended full accounts made up to 30 September 2002 (12 pages)
18 February 2004Amended full accounts made up to 30 September 2002 (12 pages)
31 October 2003Director resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 18 tranquil vale blackheath london SE3 0AZ (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 18 tranquil vale blackheath london SE3 0AZ (1 page)
29 October 2003Full accounts made up to 30 September 2002 (10 pages)
29 October 2003Full accounts made up to 30 September 2002 (10 pages)
29 July 2003Return made up to 16/10/02; full list of members (8 pages)
29 July 2003Return made up to 16/10/02; full list of members (8 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
6 May 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
18 April 2003Full accounts made up to 30 September 2001 (11 pages)
18 April 2003Full accounts made up to 30 September 2001 (11 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
3 May 2002Registered office changed on 03/05/02 from: 92 park lane croydon surrey CR0 1JF (1 page)
3 May 2002Registered office changed on 03/05/02 from: 92 park lane croydon surrey CR0 1JF (1 page)
3 January 2002Return made up to 16/10/01; full list of members (6 pages)
3 January 2002Return made up to 16/10/01; full list of members (6 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
2 August 2001Full accounts made up to 30 September 2000 (11 pages)
2 August 2001Full accounts made up to 30 September 2000 (11 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
24 April 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
24 April 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
8 February 2001Return made up to 16/10/00; full list of members (7 pages)
8 February 2001Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
3 April 2000Full accounts made up to 30 September 1999 (10 pages)
3 April 2000Full accounts made up to 30 September 1999 (10 pages)
10 February 1999Return made up to 16/10/98; no change of members (4 pages)
10 February 1999Return made up to 16/10/98; no change of members (4 pages)
9 February 1999Full accounts made up to 30 September 1998 (10 pages)
9 February 1999Full accounts made up to 30 September 1998 (10 pages)
31 March 1998Full accounts made up to 30 September 1997 (10 pages)
31 March 1998Full accounts made up to 30 September 1997 (10 pages)
22 December 1997Return made up to 16/10/97; full list of members (6 pages)
22 December 1997Return made up to 16/10/97; full list of members (6 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Full accounts made up to 30 September 1996 (11 pages)
29 January 1997Full accounts made up to 30 September 1996 (11 pages)
26 January 1997Return made up to 16/10/96; full list of members (6 pages)
26 January 1997Return made up to 16/10/96; full list of members (6 pages)
1 April 1996Registered office changed on 01/04/96 from: 542 kingsland rd dalston london E8 4AH (1 page)
1 April 1996Registered office changed on 01/04/96 from: 542 kingsland rd dalston london E8 4AH (1 page)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
16 November 1995Return made up to 16/10/95; no change of members (4 pages)
16 November 1995Return made up to 16/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)