Company NameWise Ltd.
Company StatusDissolved
Company Number03187258
CategoryPrivate Limited Company
Incorporation Date17 April 1996(28 years ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGeorge Oscar Wise
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed17 April 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address74 The Esplanade
Broughty Ferry
Dundee
DD5 2EP
Scotland
Secretary NameMr George Oscar Wise
StatusClosed
Appointed15 December 2016(20 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 05 September 2017)
RoleCompany Director
Correspondence AddressSuite 80 95 Wilton Road
London
SW1V 1BZ
Secretary NameJudith Nicola Porter Wise
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 The Esplanade
Broughty Ferry
Dundee
DD5 2EP
Scotland
Director NameJudith Nicola Porter Wise
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(8 years, 7 months after company formation)
Appointment Duration12 years (resigned 15 December 2016)
RoleIT Trainer
Country of ResidenceUnited Kingdom
Correspondence Address74 The Esplanade
Broughty Ferry
Dundee
DD5 2EP
Scotland
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 April 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.wiselimited.com/
Email address[email protected]
Telephone01403 269247
Telephone regionHorsham

Location

Registered AddressSuite 80 95 Wilton Road
London
SW1V 1BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

2 at £1George Oscar Wise
66.67%
Ordinary
1 at £1Judy Porter-wise
33.33%
Ordinary

Financials

Year2014
Net Worth£33
Cash£10,827
Current Liabilities£15,054

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2016Termination of appointment of Judith Nicola Porter Wise as a secretary on 15 December 2016 (1 page)
16 December 2016Termination of appointment of Judith Nicola Porter Wise as a director on 15 December 2016 (1 page)
16 December 2016Termination of appointment of Judith Nicola Porter Wise as a secretary on 15 December 2016 (1 page)
16 December 2016Appointment of Mr George Oscar Wise as a secretary on 15 December 2016 (2 pages)
16 December 2016Appointment of Mr George Oscar Wise as a secretary on 15 December 2016 (2 pages)
16 December 2016Termination of appointment of Judith Nicola Porter Wise as a director on 15 December 2016 (1 page)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
(6 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(6 pages)
8 April 2015Register inspection address has been changed from 15 Tennyson Close Horsham West Sussex RH12 5PN United Kingdom to Suite 80 95 Wilton Road London SW1V 1BZ (1 page)
8 April 2015Register inspection address has been changed from 15 Tennyson Close Horsham West Sussex RH12 5PN United Kingdom to Suite 80 95 Wilton Road London SW1V 1BZ (1 page)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(6 pages)
7 April 2015Director's details changed for George Oscar Wise on 1 April 2015 (2 pages)
7 April 2015Director's details changed for George Oscar Wise on 1 April 2015 (2 pages)
7 April 2015Director's details changed for Judith Nicola Porter Wise on 1 April 2015 (2 pages)
7 April 2015Director's details changed for Judith Nicola Porter Wise on 1 April 2015 (2 pages)
7 April 2015Director's details changed for Judith Nicola Porter Wise on 1 April 2015 (2 pages)
7 April 2015Secretary's details changed for Judith Nicola Porter Wise on 1 April 2015 (1 page)
7 April 2015Secretary's details changed for Judith Nicola Porter Wise on 1 April 2015 (1 page)
7 April 2015Secretary's details changed for Judith Nicola Porter Wise on 1 April 2015 (1 page)
7 April 2015Director's details changed for George Oscar Wise on 1 April 2015 (2 pages)
14 February 2015Registered office address changed from Po Box 649 Horsham West Sussex RH12 5UN to Suite 80 95 Wilton Road London SW1V 1BZ on 14 February 2015 (1 page)
14 February 2015Registered office address changed from Po Box 649 Horsham West Sussex RH12 5UN to Suite 80 95 Wilton Road London SW1V 1BZ on 14 February 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(6 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 April 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Register(s) moved to registered inspection location (1 page)
4 April 2011Register inspection address has been changed (1 page)
4 April 2011Register inspection address has been changed (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Director's details changed for George Oscar Wise on 4 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Judith Nicola Porter Wise on 4 April 2010 (2 pages)
6 April 2010Director's details changed for George Oscar Wise on 4 April 2010 (2 pages)
6 April 2010Director's details changed for George Oscar Wise on 4 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Judith Nicola Porter Wise on 4 April 2010 (2 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
5 April 2009Return made up to 31/03/09; full list of members (4 pages)
5 April 2009Return made up to 31/03/09; full list of members (4 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
5 April 2008Return made up to 31/03/08; full list of members (4 pages)
5 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
22 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
(6 pages)
22 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
(6 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
2 December 2004Ad 19/11/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 December 2004Ad 19/11/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
18 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
10 May 2004Return made up to 17/04/04; full list of members (6 pages)
10 May 2004Return made up to 17/04/04; full list of members (6 pages)
13 October 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
13 October 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
30 April 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 30/04/03
(6 pages)
30 April 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 30/04/03
(6 pages)
24 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
24 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
21 May 2002Return made up to 17/04/02; full list of members (6 pages)
21 May 2002Return made up to 17/04/02; full list of members (6 pages)
4 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
4 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
8 May 2001Return made up to 17/04/01; full list of members (6 pages)
8 May 2001Return made up to 17/04/01; full list of members (6 pages)
28 December 2000Full accounts made up to 30 April 2000 (9 pages)
28 December 2000Full accounts made up to 30 April 2000 (9 pages)
26 April 2000Return made up to 17/04/00; full list of members (6 pages)
26 April 2000Return made up to 17/04/00; full list of members (6 pages)
8 September 1999Full accounts made up to 30 April 1999 (9 pages)
8 September 1999Full accounts made up to 30 April 1999 (9 pages)
8 May 1999Return made up to 17/04/99; no change of members (4 pages)
8 May 1999Return made up to 17/04/99; no change of members (4 pages)
4 December 1998Full accounts made up to 30 April 1998 (9 pages)
4 December 1998Full accounts made up to 30 April 1998 (9 pages)
20 July 1998Return made up to 17/04/98; full list of members
  • 363(287) ‐ Registered office changed on 20/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1998Return made up to 17/04/98; full list of members
  • 363(287) ‐ Registered office changed on 20/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1997Full accounts made up to 30 April 1997 (9 pages)
7 July 1997Full accounts made up to 30 April 1997 (9 pages)
28 June 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1996Registered office changed on 10/05/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
10 May 1996New secretary appointed (2 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996Registered office changed on 10/05/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
17 April 1996Incorporation (20 pages)
17 April 1996Incorporation (20 pages)