Company NameGeorge Wise Motors Ltd
Company StatusDissolved
Company Number03386696
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Howard Wise
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1997(same day as company formation)
RoleMotor Car Dealer
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Michael Wise
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1997(same day as company formation)
RoleMotor Car Dealer
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Secretary NameMr Michael Wise
NationalityBritish
StatusClosed
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1H. Wise
50.00%
Ordinary
1 at £1M. Wise
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
15 April 2020Application to strike the company off the register (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
27 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
17 June 2019Director's details changed for Mr Howard Wise on 17 June 2019 (2 pages)
17 June 2019Director's details changed for Mr Michael Wise on 17 June 2019 (2 pages)
17 June 2019Secretary's details changed for Mr Michael Wise on 17 June 2019 (1 page)
27 March 2019Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 27 March 2019 (1 page)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
14 August 2017Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page)
9 August 2017Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page)
16 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
29 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
19 June 2013Registered office address changed from 11 Hill Hall Theydon Mount Epping Essex CM16 7QQ on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 11 Hill Hall Theydon Mount Epping Essex CM16 7QQ on 19 June 2013 (1 page)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 August 2012Director's details changed for Mr Michael Wise on 1 August 2012 (2 pages)
16 August 2012Secretary's details changed for Mr Michael Wise on 1 August 2012 (2 pages)
16 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
16 August 2012Secretary's details changed for Mr Michael Wise on 1 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Michael Wise on 1 August 2012 (2 pages)
16 August 2012Secretary's details changed for Mr Michael Wise on 1 August 2012 (2 pages)
16 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
16 August 2012Director's details changed for Mr Michael Wise on 1 August 2012 (2 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
30 June 2011Secretary's details changed for Michael Wise on 1 January 2011 (2 pages)
30 June 2011Secretary's details changed for Michael Wise on 1 January 2011 (2 pages)
30 June 2011Secretary's details changed for Michael Wise on 1 January 2011 (2 pages)
30 June 2011Director's details changed for Michael Wise on 1 January 2011 (3 pages)
30 June 2011Director's details changed for Michael Wise on 1 January 2011 (3 pages)
30 June 2011Director's details changed for Michael Wise on 1 January 2011 (3 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
20 August 2010Director's details changed for Howard Wise on 1 January 2010 (2 pages)
20 August 2010Secretary's details changed for Michael Wise on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Michael Wise on 1 January 2010 (2 pages)
20 August 2010Secretary's details changed for Michael Wise on 1 January 2010 (2 pages)
20 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Michael Wise on 1 January 2010 (2 pages)
20 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
20 August 2010Secretary's details changed for Michael Wise on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Howard Wise on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Michael Wise on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Howard Wise on 1 January 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
28 July 2009Return made up to 13/06/09; full list of members (4 pages)
28 July 2009Return made up to 13/06/09; full list of members (4 pages)
10 June 2009Registered office changed on 10/06/2009 from 3RD floor kemp house 152-160 city road london EC1V 2DW (1 page)
10 June 2009Registered office changed on 10/06/2009 from 11 hill hall theydon mount epping essex CM16 7QQ (1 page)
10 June 2009Registered office changed on 10/06/2009 from 11 hill hall theydon mount epping essex CM16 7QQ (1 page)
10 June 2009Registered office changed on 10/06/2009 from 3RD floor kemp house 152-160 city road london EC1V 2DW (1 page)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 July 2008Return made up to 13/06/08; full list of members (4 pages)
25 July 2008Return made up to 13/06/08; full list of members (4 pages)
23 June 2008Registered office changed on 23/06/2008 from trident house 596-598 high road woodford green essex IG8 0PS (1 page)
23 June 2008Registered office changed on 23/06/2008 from trident house 596-598 high road woodford green essex IG8 0PS (1 page)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 July 2007Return made up to 13/06/07; full list of members (2 pages)
19 July 2007Return made up to 13/06/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 July 2006Return made up to 13/06/06; full list of members (2 pages)
14 July 2006Return made up to 13/06/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 July 2005Return made up to 13/06/05; full list of members (7 pages)
25 July 2005Return made up to 13/06/05; full list of members (7 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 June 2004Return made up to 13/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(7 pages)
17 June 2004Return made up to 13/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(7 pages)
19 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
19 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
12 September 2003Return made up to 13/06/03; full list of members (7 pages)
12 September 2003Return made up to 13/06/03; full list of members (7 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
23 October 2002Return made up to 13/06/02; full list of members (7 pages)
23 October 2002Return made up to 13/06/02; full list of members (7 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
4 July 2001Return made up to 13/06/01; full list of members (6 pages)
4 July 2001Return made up to 13/06/01; full list of members (6 pages)
26 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
26 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
26 June 2000Return made up to 13/06/00; full list of members (6 pages)
26 June 2000Return made up to 13/06/00; full list of members (6 pages)
20 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
20 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
2 July 1999Return made up to 13/06/99; no change of members (4 pages)
2 July 1999Return made up to 13/06/99; no change of members (4 pages)
2 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
2 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
17 July 1998Return made up to 13/06/98; full list of members (6 pages)
17 July 1998Return made up to 13/06/98; full list of members (6 pages)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
13 June 1997Incorporation (17 pages)
13 June 1997Incorporation (17 pages)