Company NameWisegold Limited
DirectorMina Vakilzadeh
Company StatusDissolved
Company Number02853286
CategoryPrivate Limited Company
Incorporation Date14 September 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Secretary NameMr Kayvan Abbassi
NationalityBritish
StatusCurrent
Appointed12 October 1993(4 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address37 Woodfield Rise
Bushey
Watford
Hertfordshire
WD2 3QR
Director NameMina Vakilzadeh
Date of BirthMay 1955 (Born 69 years ago)
NationalityIranian
StatusCurrent
Appointed10 November 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address4 Farm Villas
Farm Road
Edgware
Middlesex
HA8 9LX
Director NameMr Mehran Mirshahi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(4 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 10 November 1993)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address45 North View
Pinner
Middlesex
HA5 1PT
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

28 January 1998Dissolved (1 page)
28 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 1997Liquidators statement of receipts and payments (5 pages)
3 July 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
19 July 1996Liquidators statement of receipts and payments (5 pages)
19 June 1995Appointment of a voluntary liquidator (2 pages)
19 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 May 1995Registered office changed on 31/05/95 from: unit 3 gateway trading estate hythe road london NW10 6RT (1 page)