Company NameWizard Pc's Limited
Company StatusDissolved
Company Number03032002
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years, 1 month ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Joseph Wright
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(same day as company formation)
RoleComputer Consultant
Correspondence AddressTwincott
Tysea Hill
Stapleford Abbots
Essex
RM4 1JP
Director NameGillian Mary Holman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 20 March 2001)
RoleChairman
Correspondence Address16 Gage Close
Royston
Hertfordshire
SG8 7BE
Director NamePeter John Welch
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 20 March 2001)
RoleOperations
Correspondence Address37 Otley Drive
Ilford
Essex
IG2 6SL
Secretary NameJohn Patrick Holman
NationalityBritish
StatusClosed
Appointed18 January 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address16 Gage Close
Royston
Hertfordshire
SG8 7BE
Secretary NameBarbara Julie Wright
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTwincott Tysea Hill
Stapleford Abbotts
Romford
Essex
RM4 1JP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRoxburge House
273-287 Regent Street
London
W1R 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
19 October 2000Application for striking-off (1 page)
22 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2000Return made up to 06/01/00; full list of members (7 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 February 1999Return made up to 17/01/99; full list of members (6 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Secretary resigned (1 page)
20 February 1998Return made up to 06/02/98; no change of members (4 pages)
19 August 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1997Return made up to 18/02/97; no change of members (4 pages)
23 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
23 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1996Return made up to 28/02/96; full list of members (6 pages)
31 August 1995Ad 15/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)