Company NamePractice Wise UK Limited
Company StatusDissolved
Company Number03835029
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 8 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)
Previous NameJablegal International Limited

Business Activity

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

Directors

Director NameJudith Anne Bennett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed05 October 1999(1 month after company formation)
Appointment Duration3 years, 9 months (closed 08 July 2003)
RoleCompany Director
Correspondence Address1 Conduit Street
London
W1R 9TG
Secretary NamePortland Registrars Limited (Corporation)
StatusClosed
Appointed05 October 1999(1 month after company formation)
Appointment Duration3 years, 9 months (closed 08 July 2003)
Correspondence Address1 Conduit Street
London
W1S 2XA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1 Conduit Street
London
W1S 2XA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
12 February 2003Application for striking-off (1 page)
20 January 2003Accounts for a dormant company made up to 30 September 2001 (4 pages)
16 September 2002Return made up to 02/09/02; full list of members (4 pages)
25 February 2002Company name changed jablegal international LIMITED\certificate issued on 25/02/02 (2 pages)
20 September 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
7 September 2001Return made up to 02/09/01; no change of members (4 pages)
28 August 2001Secretary's particulars changed (1 page)
29 May 2001Compulsory strike-off action has been discontinued (1 page)
25 May 2001Registered office changed on 25/05/01 from: 1 conduit street london W1R 9TG (1 page)
25 May 2001Return made up to 02/09/00; full list of members (5 pages)
23 November 1999Registered office changed on 23/11/99 from: 1 conduit street london W1R 9TG (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Registered office changed on 19/10/99 from: suite 23793 72 new bond street lonodn W1Y 9DD (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999New director appointed (2 pages)
11 October 1999Company name changed cirus marketing LIMITED\certificate issued on 12/10/99 (2 pages)
2 September 1999Incorporation (16 pages)