Company NameWiseway Carriage Limited
Company StatusDissolved
Company Number03384131
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 11 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Brian Mitchell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Southwark Bridge Road
London
SE1 0AS
Secretary NameSarojenee Durasamy
NationalityBritish
StatusClosed
Appointed22 September 2008(11 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 11 July 2017)
RoleCompany Director
Correspondence Address64 Southwark Bridge Road
London
SE1 0AS
Secretary NameAntony James Pickard
NationalityBritish
StatusResigned
Appointed08 November 2005(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Garners Road
Chalfont St. Peter
Buckinghamshire
SL9 0EZ
Director NameDean Shanka
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2007)
RoleAir Steward
Correspondence Address122 Meads Lane
Ilford
Essex
IG3 8PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameKBMD Consultancy Limited (Corporation)
StatusResigned
Appointed01 July 2000(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 08 November 2005)
Correspondence AddressMaple House
382 Kenton Road Kenton
Harrow
Middlesex
HA3 9DP
Secretary NameKBMD Consultancy Limited (Corporation)
StatusResigned
Appointed01 July 2000(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 08 November 2005)
Correspondence AddressMaple House
382 Kenton Road Kenton
Harrow
Middlesex
HA3 9DP

Location

Registered Address64 Southwark Bridge Road
London
SE1 0AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth£124
Cash£1,106
Current Liabilities£37,644

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2016Compulsory strike-off action has been suspended (1 page)
6 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(3 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 August 2014Director's details changed for Mr Brian Mitchell on 1 June 2014 (2 pages)
18 August 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
18 August 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
18 August 2014Director's details changed for Mr Brian Mitchell on 1 June 2014 (2 pages)
18 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(3 pages)
18 August 2014Director's details changed for Mr Brian Mitchell on 1 June 2014 (2 pages)
18 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(3 pages)
18 August 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2014Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom to 64 Southwark Bridge Road London SE1 0AS on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom to 64 Southwark Bridge Road London SE1 0AS on 31 July 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(4 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 August 2012Registered office address changed from the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 20 August 2012 (1 page)
20 August 2012Registered office address changed from the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 20 August 2012 (1 page)
20 August 2012Director's details changed for Mr Brian Mitchell on 25 July 2012 (2 pages)
20 August 2012Director's details changed for Mr Brian Mitchell on 25 July 2012 (2 pages)
17 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
7 March 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
7 March 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
13 October 2010Registered office address changed from 12 West Street Ware Herts SG12 9EE on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from 12 West Street Ware Herts SG12 9EE on 13 October 2010 (2 pages)
13 July 2010Secretary's details changed for Sarojenee Durasamy on 1 June 2010 (1 page)
13 July 2010Secretary's details changed for Sarojenee Durasamy on 1 June 2010 (1 page)
13 July 2010Director's details changed for Brian Mitchell on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Brian Mitchell on 1 June 2010 (2 pages)
13 July 2010Secretary's details changed for Sarojenee Durasamy on 1 June 2010 (1 page)
13 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Brian Mitchell on 1 June 2010 (2 pages)
13 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 December 2009Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 7 December 2009 (1 page)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
3 December 2008Return made up to 10/06/08; full list of members (3 pages)
3 December 2008Return made up to 10/06/08; full list of members (3 pages)
28 November 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
28 November 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
20 October 2008Registered office changed on 20/10/2008 from 9 dellfield parade high street cowley uxbridge UB8 2EN (1 page)
20 October 2008Registered office changed on 20/10/2008 from 9 dellfield parade high street cowley uxbridge UB8 2EN (1 page)
3 October 2008Registered office changed on 03/10/2008 from 30 garners road chalfont st peter bucks SL9 0EZ (1 page)
3 October 2008Registered office changed on 03/10/2008 from 30 garners road chalfont st peter bucks SL9 0EZ (1 page)
3 October 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
3 October 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
3 October 2008Secretary appointed sarojenee durasamy (2 pages)
3 October 2008Appointment terminated director dean shanka (1 page)
3 October 2008Appointment terminated secretary anthony pickard (1 page)
3 October 2008Appointment terminated director dean shanka (1 page)
3 October 2008Appointment terminated secretary anthony pickard (1 page)
3 October 2008Secretary appointed sarojenee durasamy (2 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 July 2007Return made up to 10/06/07; no change of members (7 pages)
21 July 2007Return made up to 10/06/07; no change of members (7 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
16 June 2006Return made up to 10/06/06; full list of members (7 pages)
16 June 2006Return made up to 10/06/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Registered office changed on 24/11/05 from: maple house 382 kenton road harrow middlesex HA3 9DP (1 page)
24 November 2005Registered office changed on 24/11/05 from: maple house 382 kenton road harrow middlesex HA3 9DP (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
21 June 2005Return made up to 10/06/05; full list of members (6 pages)
21 June 2005Return made up to 10/06/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 June 2004Return made up to 10/06/04; full list of members (6 pages)
17 June 2004Return made up to 10/06/04; full list of members (6 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 June 2003Return made up to 10/06/03; full list of members (6 pages)
27 June 2003Return made up to 10/06/03; full list of members (6 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 June 2002Return made up to 10/06/02; full list of members (6 pages)
27 June 2002Return made up to 10/06/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001Return made up to 10/06/01; full list of members (6 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Return made up to 10/06/01; full list of members (6 pages)
15 June 2001New secretary appointed (2 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 July 2000Return made up to 10/06/00; full list of members (6 pages)
6 July 2000Return made up to 10/06/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
11 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 June 1998Return made up to 10/06/98; full list of members (6 pages)
23 June 1998Return made up to 10/06/98; full list of members (6 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
10 June 1997Incorporation (17 pages)
10 June 1997Incorporation (17 pages)