Company NameWhizzard Computing Ltd
Company StatusDissolved
Company Number03686391
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameAnusuya Connolly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 06 September 2005)
RoleTeacher
Correspondence Address32 Brambledown Road
Wallington
Surrey
SM6 0TF
Director NameJoseph Timothy James Connolly
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 06 September 2005)
RoleAccountant
Correspondence Address32 Brambledown Road
Wallington
Surrey
SM6 0TF
Secretary NameJoseph Timothy James Connolly
NationalityBritish
StatusClosed
Appointed04 January 1999(2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 06 September 2005)
RoleAccountant
Correspondence Address32 Brambledown Road
Wallington
Surrey
SM6 0TF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressEndeavour House
78 Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,380
Cash£6,114
Current Liabilities£13,079

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
11 April 2005Application for striking-off (1 page)
15 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
19 January 2004Return made up to 21/12/03; full list of members (7 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 February 2003Return made up to 21/12/02; full list of members (7 pages)
23 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 August 2002Total exemption full accounts made up to 31 December 1999 (8 pages)
23 August 2002Registered office changed on 23/08/02 from: 32 brambledown road wallington surrey SM6 0TF (1 page)
23 August 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
23 August 2002Ad 04/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2002Restoration by order of the court (2 pages)
25 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
21 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1999Registered office changed on 22/09/99 from: 121 epsom road sutton surrey SM3 9EY (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Secretary resigned (1 page)
15 January 1999Registered office changed on 15/01/99 from: 121 epsom road sutton surrey SM3 9EY (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999Registered office changed on 12/01/99 from: 39A leicester road salford manchester M7 4AS (1 page)
21 December 1998Incorporation (14 pages)