London
W6 9SU
Director Name | Wizdom Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 February 2005) |
Correspondence Address | 5 St Pauls Road Richmond Surrey TW9 2HH |
Director Name | Simon Timothy Lee |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 March 2001) |
Role | IT Consultant |
Correspondence Address | 5 Petley Road London W6 9SU |
Director Name | SQL Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | Nelson House 271 Kingston Road London SW19 3NW |
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | Nelson House 271 Kingston Road London SW19 3NW |
Registered Address | 5 St Pauls Road Richmond Surrey TW9 2HH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2004 | Application for striking-off (1 page) |
24 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
12 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
24 January 2003 | Return made up to 10/01/03; full list of members
|
11 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
28 September 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
29 March 2001 | Return made up to 10/01/01; full list of members
|
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: nelson house 271 kingston road london SW19 3NW (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
14 September 2000 | Company name changed knock on contracts LIMITED\certificate issued on 15/09/00 (2 pages) |
10 January 2000 | Incorporation (15 pages) |