Company NameWisdom Restaurants Limited
Company StatusDissolved
Company Number03804778
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 10 months ago)
Dissolution Date3 April 2023 (1 year, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameVrunporn Phijuntjitr
Date of BirthAugust 1951 (Born 72 years ago)
NationalityThai
StatusClosed
Appointed10 November 1999(4 months after company formation)
Appointment Duration23 years, 4 months (closed 03 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Heath Street
London
NW3 6UG
Secretary NameVrunporn Phijuntjitr
NationalityThai
StatusClosed
Appointed10 November 1999(4 months after company formation)
Appointment Duration23 years, 4 months (closed 03 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Heath Street
London
NW3 6UG
Director NamePatricia Phijuntjitr
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 February 2003)
RoleCompany Director
Correspondence Address77 Heath Street
London
NW3 6UG
Director NameChaihunt Phijuntsitr
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityThai
StatusResigned
Appointed10 February 2003(3 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Heath Street
London
NW3 6UG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

50 at £1P. Phijuntjitr
50.00%
Ordinary
50 at £1V. Phijuntjitr
50.00%
Ordinary

Financials

Year2014
Net Worth£10,221
Cash£10,853
Current Liabilities£832

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

26 June 2012Delivered on: 4 July 2012
Persons entitled: United Property Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A cash deposit of £35,100.
Outstanding

Filing History

3 April 2023Final Gazette dissolved following liquidation (1 page)
3 January 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
23 December 2021Liquidators' statement of receipts and payments to 20 November 2021 (19 pages)
13 July 2021Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 (2 pages)
23 December 2020Liquidators' statement of receipts and payments to 20 November 2020 (18 pages)
24 January 2020Liquidators' statement of receipts and payments to 20 November 2019 (38 pages)
11 December 2018Registered office address changed from 42 Rydal Gardens Wembley Middlesex HA9 8RZ to C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX on 11 December 2018 (2 pages)
8 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-21
(1 page)
8 December 2018Appointment of a voluntary liquidator (4 pages)
8 December 2018Statement of affairs (8 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
8 November 2016Termination of appointment of Chaihunt Phijuntsitr as a director on 31 October 2016 (1 page)
8 November 2016Termination of appointment of Chaihunt Phijuntsitr as a director on 31 October 2016 (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(5 pages)
13 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(5 pages)
13 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
26 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
26 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
21 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
21 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
21 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
8 August 2010Director's details changed for Chaihunt Phijuntsitr on 9 July 2010 (2 pages)
8 August 2010Director's details changed for Vrunporn Phijuntjitr on 9 July 2010 (2 pages)
8 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
8 August 2010Director's details changed for Vrunporn Phijuntjitr on 9 July 2010 (2 pages)
8 August 2010Director's details changed for Chaihunt Phijuntsitr on 9 July 2010 (2 pages)
8 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
8 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
8 August 2010Director's details changed for Chaihunt Phijuntsitr on 9 July 2010 (2 pages)
8 August 2010Director's details changed for Vrunporn Phijuntjitr on 9 July 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 July 2009Return made up to 09/07/09; full list of members (4 pages)
21 July 2009Return made up to 09/07/09; full list of members (4 pages)
6 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
9 September 2008Return made up to 09/07/08; full list of members (4 pages)
9 September 2008Return made up to 09/07/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
9 August 2007Return made up to 09/07/07; full list of members (2 pages)
9 August 2007Return made up to 09/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
24 July 2006Return made up to 09/07/06; full list of members (2 pages)
24 July 2006Return made up to 09/07/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
30 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
16 November 2005Return made up to 09/07/05; full list of members (2 pages)
16 November 2005Return made up to 09/07/05; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
30 September 2004Return made up to 09/07/04; full list of members (7 pages)
30 September 2004Return made up to 09/07/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
18 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
3 September 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
3 September 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
5 August 2003Return made up to 09/07/03; full list of members (7 pages)
5 August 2003Return made up to 09/07/03; full list of members (7 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Return made up to 09/07/02; full list of members (7 pages)
25 February 2003Return made up to 09/07/02; full list of members (7 pages)
25 February 2003New director appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
16 November 2002New secretary appointed (2 pages)
16 November 2002Return made up to 09/07/01; full list of members (7 pages)
16 November 2002Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2002New secretary appointed (2 pages)
16 November 2002Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Compulsory strike-off action has been discontinued (1 page)
15 May 2001Compulsory strike-off action has been discontinued (1 page)
11 May 2001Accounts for a small company made up to 31 July 2000 (2 pages)
11 May 2001Accounts for a small company made up to 31 July 2000 (2 pages)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
16 November 1999Registered office changed on 16/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)
16 November 1999Registered office changed on 16/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)
9 July 1999Incorporation (17 pages)
9 July 1999Incorporation (17 pages)