Company NameWisescheme Limited
Company StatusDissolved
Company Number02899170
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameGary Paul Rhodes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1994(1 day after company formation)
Appointment Duration3 years, 2 months (closed 13 May 1997)
RoleRetailer
Correspondence Address42 Silverston Way
Stanmore
Harrow
HA7 4HR
Secretary NameShalini Thaker
NationalityBritish
StatusClosed
Appointed01 October 1996(2 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 13 May 1997)
RoleCompany Director
Correspondence Address42 Silverston Way
Stanmore
Middlesex
HA7 4HR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NamePhilippa Jane Baillie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1996)
RoleRetailer
Correspondence Address101 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Secretary NamePhilippa Jane Baillie
NationalityBritish
StatusResigned
Appointed17 February 1994(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1996)
RoleRetailer
Correspondence Address101 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
3 December 1996Application for striking-off (1 page)
20 November 1996Secretary resigned;director resigned (1 page)
20 November 1996New secretary appointed (2 pages)
4 March 1996Accounts for a small company made up to 28 February 1995 (7 pages)
25 February 1996Return made up to 16/02/96; full list of members (6 pages)