Company NameWiseauto Limited
Company StatusDissolved
Company Number02896126
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 3 months ago)
Dissolution Date3 February 1998 (26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameShivcharan Singh
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 03 February 1998)
RoleCompany Director
Correspondence Address85 Colchester Road
Leyton
London
E10 6HP
Secretary NameAmarjit Singh
NationalityBritish
StatusClosed
Appointed29 September 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 03 February 1998)
RoleSecretary
Correspondence Address85 Colchester Road
Leyton
London
E10 6HB
Director NameShivcharan Singh
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 1995)
RoleCompany Director
Correspondence Address85 Colchester Road
Leyton
London
E10 6HP
Secretary NameAmarjit Singh
NationalityBritish
StatusResigned
Appointed10 February 1994(1 day after company formation)
Appointment Duration1 year (resigned 01 March 1995)
RoleCompany Director
Correspondence Address85 Colchester Road
Leyton
London
E10 6HB
Director NameBoota Singh
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address85 Colchester Road
London
E10 6HB
Secretary NameMike Bedford
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address85 Colchester Road
London
E10 6HB
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address26 Plashet Grove
London
E6 1AE
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

3 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
5 December 1996Registered office changed on 05/12/96 from: 85 colchester road leyton london E10 6HP (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
31 May 1996Return made up to 09/02/96; no change of members (4 pages)
31 May 1996Full accounts made up to 31 July 1995 (12 pages)
24 April 1995Return made up to 09/02/95; full list of members (6 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)