Company NameWise Spendings Limited
Company StatusDissolved
Company Number02690277
CategoryPrivate Limited Company
Incorporation Date24 February 1992(32 years, 2 months ago)
Dissolution Date12 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Haravtar Singh Arora
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(4 years after company formation)
Appointment Duration15 years, 8 months (closed 12 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameMrs Gurjit Kaur Arora
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed24 February 1992(same day as company formation)
RoleSales Person
Correspondence Address85 Shelley Crescent
Heston
Hounslow
Middlesex
TW5 9BH
Director NameHaravtar Singh Arora
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence AddressCapelstones
2a High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HU
Secretary NameHaravtar Singh Arora
NationalityBritish
StatusResigned
Appointed24 February 1992(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence AddressCapelstones
2a High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HU
Secretary NameMr Amarjit Singh Batra
NationalityBritish
StatusResigned
Appointed23 July 1992(4 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 1993)
RoleSales Gerson
Correspondence Address16 Westwick Gardens
Cranford
Hounslow
Middlesex
TW4 6LW
Secretary NameMrs Kalpana Jagjivan Master
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(1 year, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Copland Close
Wembley
Middlesex
HA0 2EW
Director NameJaswinder Singh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed30 October 1994(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 January 2000)
RoleMarketing Executive
Correspondence Address1899
34d
Chandigarh
India
Secretary NameChetan Chopra
NationalityIndian
StatusResigned
Appointed16 June 2005(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 2008)
RoleCompany Director
Correspondence Address10 Brougham Road
Acton
London
W3 6JD
Secretary NameMr Preet Singh Suri
NationalityBritish
StatusResigned
Appointed30 May 2006(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Yeading Lane
Hayes
Middlesex
UB4 9AU
Secretary NameMrs Kalpana Jagjivan Master
NationalityBritish
StatusResigned
Appointed30 March 2007(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Copland Close
Wembley
Middlesex
HA0 2EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£4,695,294
Cash£90,756
Current Liabilities£424,361

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

12 November 2011Final Gazette dissolved following liquidation (1 page)
12 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2011Final Gazette dissolved following liquidation (1 page)
12 August 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
12 August 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
12 April 2011Receiver's abstract of receipts and payments to 30 January 2011 (2 pages)
12 April 2011Receiver's abstract of receipts and payments to 30 January 2011 (2 pages)
12 April 2011Notice of ceasing to act as receiver or manager (2 pages)
12 April 2011Notice of ceasing to act as receiver or manager (2 pages)
25 September 2010Appointment of a voluntary liquidator (1 page)
25 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-17
(1 page)
25 September 2010Appointment of a voluntary liquidator (1 page)
25 September 2010Resolution insolvency:- appointment of liquidator (1 page)
25 September 2010Statement of affairs with form 4.19 (5 pages)
25 September 2010Resolution insolvency:- appointment of liquidator (1 page)
25 September 2010Statement of affairs with form 4.19 (5 pages)
19 July 2010Notice of appointment of receiver or manager (3 pages)
19 July 2010Notice of appointment of receiver or manager (3 pages)
9 July 2010Termination of appointment of Kalpana Master as a secretary (1 page)
9 July 2010Termination of appointment of Kalpana Master as a secretary (1 page)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(4 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(4 pages)
24 February 2010Director's details changed for Haravtar Singh Arora on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Haravtar Singh Arora on 24 February 2010 (2 pages)
27 October 2009Accounts for a small company made up to 31 May 2008 (6 pages)
27 October 2009Accounts for a small company made up to 31 May 2008 (6 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2009Accounts for a small company made up to 31 May 2007 (6 pages)
8 April 2009Accounts for a small company made up to 31 May 2007 (6 pages)
3 March 2009Return made up to 24/02/09; full list of members (3 pages)
3 March 2009Return made up to 24/02/09; full list of members (3 pages)
7 August 2008Return made up to 24/02/08; full list of members (3 pages)
7 August 2008Return made up to 24/02/08; full list of members (3 pages)
6 August 2008Appointment Terminated Secretary chetan chopra (1 page)
6 August 2008Appointment terminated secretary chetan chopra (1 page)
18 December 2007Accounts for a small company made up to 31 May 2006 (6 pages)
18 December 2007Accounts for a small company made up to 31 May 2006 (6 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
13 April 2007Return made up to 24/02/07; full list of members (7 pages)
13 April 2007Return made up to 24/02/07; full list of members (7 pages)
18 October 2006Particulars of mortgage/charge (4 pages)
18 October 2006Particulars of mortgage/charge (4 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
6 April 2006Registered office changed on 06/04/06 from: kingsway business park oldfield road hampton middx TW12 2HD (1 page)
6 April 2006Registered office changed on 06/04/06 from: kingsway business park oldfield road hampton middx TW12 2HD (1 page)
4 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
4 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
24 March 2006Return made up to 24/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06
(6 pages)
24 March 2006Return made up to 24/02/06; full list of members (6 pages)
18 November 2005New secretary appointed (1 page)
18 November 2005New secretary appointed (1 page)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2005Accounts for a small company made up to 31 May 2004 (7 pages)
13 September 2005Accounts for a small company made up to 31 May 2004 (7 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
6 June 2005Return made up to 24/02/05; full list of members (3 pages)
6 June 2005Return made up to 24/02/05; full list of members (3 pages)
4 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2005Secretary's particulars changed (1 page)
3 May 2005Secretary's particulars changed (1 page)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2004Accounts for a small company made up to 31 May 2003 (6 pages)
5 October 2004Accounts for a small company made up to 31 May 2003 (6 pages)
30 April 2004Return made up to 24/02/04; full list of members (6 pages)
30 April 2004Return made up to 24/02/04; full list of members (6 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
24 March 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
24 March 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
10 March 2003Return made up to 24/02/03; full list of members (5 pages)
10 March 2003Return made up to 24/02/03; full list of members (5 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
12 April 2002Return made up to 24/02/02; full list of members (5 pages)
12 April 2002Return made up to 24/02/02; full list of members (5 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
30 January 2002Particulars of mortgage/charge (5 pages)
30 January 2002Particulars of mortgage/charge (5 pages)
19 April 2001Return made up to 24/02/01; full list of members (5 pages)
19 April 2001Return made up to 24/02/01; full list of members (5 pages)
2 March 2001Full accounts made up to 31 May 2000 (12 pages)
2 March 2001Full accounts made up to 31 May 2000 (12 pages)
17 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Return made up to 24/02/00; full list of members (5 pages)
24 March 2000Return made up to 24/02/00; full list of members (5 pages)
24 March 2000Director resigned (1 page)
28 February 2000Full accounts made up to 31 May 1999 (12 pages)
28 February 2000Full accounts made up to 31 May 1999 (12 pages)
16 February 2000Particulars of mortgage/charge (5 pages)
16 February 2000Particulars of mortgage/charge (5 pages)
22 March 1999Full accounts made up to 31 May 1998 (12 pages)
22 March 1999Full accounts made up to 31 May 1998 (12 pages)
14 March 1999Return made up to 24/02/99; no change of members (4 pages)
14 March 1999Return made up to 24/02/99; no change of members (4 pages)
9 June 1998Return made up to 24/02/98; full list of members (6 pages)
9 June 1998Return made up to 24/02/98; full list of members (6 pages)
9 June 1998Location of register of members (1 page)
9 June 1998Location of register of members (1 page)
26 February 1998Full accounts made up to 31 May 1997 (10 pages)
26 February 1998Full accounts made up to 31 May 1997 (10 pages)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1998Registered office changed on 05/01/98 from: 49 trinity house heather park drive wembley middlesex HA0 1SU (1 page)
5 January 1998Registered office changed on 05/01/98 from: 49 trinity house heather park drive wembley middlesex HA0 1SU (1 page)
13 August 1997Return made up to 24/02/97; full list of members (6 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Return made up to 24/02/97; full list of members (6 pages)
13 August 1997New director appointed (2 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
31 January 1996Full accounts made up to 31 May 1995 (10 pages)
31 January 1996Full accounts made up to 31 May 1995 (10 pages)
4 July 1995Return made up to 24/02/95; no change of members (4 pages)
4 July 1995Return made up to 24/02/95; no change of members (4 pages)
6 April 1995Full accounts made up to 31 May 1994 (10 pages)
6 April 1995Full accounts made up to 31 May 1994 (10 pages)
24 February 1992Incorporation (12 pages)
24 February 1992Incorporation (12 pages)