Company NameWizard Information Technologies Limited
Company StatusDissolved
Company Number03443967
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Anuj Kumar Ghai
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1997(2 weeks, 4 days after company formation)
Appointment Duration14 years, 3 months (closed 17 January 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address212 Finchampstead Road
Wokingham
Berkshire
RG40 3HB
Secretary NamePushpa Ghai
NationalityBritish
StatusClosed
Appointed20 October 1997(2 weeks, 4 days after company formation)
Appointment Duration14 years, 3 months (closed 17 January 2012)
RoleSecretary
Correspondence Address212 Finchampstead Road
Wokingham
Berkshire
RG40 3HB
Director NameMrs Renu Ghai
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(1 year, 12 months after company formation)
Appointment Duration12 years, 3 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Finchampstead Rd
Wokingham
Berkshire
RG40 3HB
Director NameAmanda Jean Litherland
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton-Le-Willows
Earlstown
WA12 9DD
Secretary NameAndrew Joseph
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD
Director NameMrs Meena Santosh Purwaha
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address567 Kingsway
Burnage
Manchester
Lancashire
M19 1RA

Location

Registered Address29 Harley Street
London
W1G 9QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£30,096
Current Liabilities£33,377

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
21 September 2011Application to strike the company off the register (3 pages)
21 September 2011Application to strike the company off the register (3 pages)
19 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 July 2011Withdraw the company strike off application (2 pages)
4 July 2011Withdraw the company strike off application (2 pages)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Application to strike the company off the register (3 pages)
22 March 2011Application to strike the company off the register (3 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 100
(5 pages)
18 October 2010Termination of appointment of Meena Purwaha as a director (1 page)
18 October 2010Termination of appointment of Meena Purwaha as a director (1 page)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 100
(5 pages)
18 October 2010Registered office address changed from 212 Finchampstead Road Wokingham Berkshire RG40 3HB on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 212 Finchampstead Road Wokingham Berkshire RG40 3HB on 18 October 2010 (1 page)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 100
(5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 October 2009Director's details changed for Mr Anuj Kumar Ghai on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Renu Ghai on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Meena Santosh Purwaha on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Anuj Kumar Ghai on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Meena Santosh Purwaha on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Renu Ghai on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Meena Santosh Purwaha on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr Anuj Kumar Ghai on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Renu Ghai on 6 October 2009 (2 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 October 2007Return made up to 01/10/07; full list of members (3 pages)
8 October 2007Return made up to 01/10/07; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Return made up to 01/10/06; full list of members (2 pages)
4 October 2006Return made up to 01/10/06; full list of members (2 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
18 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
6 October 2004Return made up to 02/10/04; full list of members (7 pages)
6 October 2004Return made up to 02/10/04; full list of members (7 pages)
17 August 2004Registered office changed on 17/08/04 from: 42 haslemere avenue hounslow middlesex TW5 9UT (1 page)
17 August 2004Registered office changed on 17/08/04 from: 42 haslemere avenue hounslow middlesex TW5 9UT (1 page)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
22 September 2003Return made up to 02/10/03; full list of members (7 pages)
22 September 2003Return made up to 02/10/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 September 2002Return made up to 02/10/02; full list of members (7 pages)
24 September 2002Return made up to 02/10/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 October 2001Return made up to 02/10/01; full list of members (6 pages)
5 October 2001Return made up to 02/10/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
16 January 2001Return made up to 02/10/00; full list of members (6 pages)
16 January 2001Return made up to 02/10/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 October 1999Ad 27/09/99--------- £ si 98@1 (2 pages)
18 October 1999Ad 27/09/99--------- £ si 98@1 (2 pages)
14 October 1999Return made up to 02/10/99; full list of members (6 pages)
14 October 1999Return made up to 02/10/99; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 October 1998 (4 pages)
13 October 1999Accounts for a small company made up to 31 October 1998 (4 pages)
7 October 1999New director appointed (3 pages)
7 October 1999New director appointed (3 pages)
30 November 1998Return made up to 02/10/98; full list of members (6 pages)
30 November 1998Return made up to 02/10/98; full list of members (6 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page)
24 October 1997New director appointed (2 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Secretary resigned (1 page)
17 October 1997Director resigned (1 page)
2 October 1997Incorporation (14 pages)