Company NameWizdom Group Ltd.
Company StatusDissolved
Company Number03906974
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)
Previous NamesBandilex Consulting Ltd. and Wiz Industries Ltd.

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAlan Aldridge
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(6 days after company formation)
Appointment Duration4 years, 6 months (closed 10 August 2004)
RoleAccountant
Correspondence Address2 Limburg Road
London
SW11 1HB
Director NameSimon Timothy Lee
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(6 days after company formation)
Appointment Duration4 years, 6 months (closed 10 August 2004)
RoleAccountant
Correspondence Address5 Petley Road
London
W6 9SU
Director NameBhavin Jayantilal Shah
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(6 days after company formation)
Appointment Duration4 years, 6 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address5 St Pauls Road
Richmond
Surrey
TW9 2HH
Secretary NameSimon Timothy Lee
NationalityBritish
StatusClosed
Appointed20 January 2000(6 days after company formation)
Appointment Duration4 years, 6 months (closed 10 August 2004)
RoleAccountant
Correspondence Address5 Petley Road
London
W6 9SU
Director NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR
Secretary NameInternational United Holding Ag (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence AddressNo.2 Commercial Centre Square
Alofi
Niue
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed05 July 2000(5 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 February 2001)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW

Location

Registered Address5 Saint Pauls Road
Richmond
Surrey
TW9 2HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,967
Cash£5,354
Current Liabilities£661

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2004Application for striking-off (1 page)
12 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
19 March 2003Return made up to 03/01/03; full list of members (11 pages)
11 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
1 February 2002Return made up to 03/01/02; full list of members (11 pages)
29 October 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
6 March 2001Secretary resigned (1 page)
10 January 2001Return made up to 03/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 November 2000Ad 31/10/00--------- £ si [email protected]=450 £ ic 10504/10954 (2 pages)
21 November 2000Div s-div 16/11/00 (1 page)
9 October 2000S-div 22/09/00 (1 page)
29 September 2000Ad 17/06/00--------- £ si [email protected]=10001 £ ic 3/10004 (2 pages)
29 September 2000Ad 12/07/00--------- £ si [email protected]=500 £ ic 10004/10504 (2 pages)
5 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 September 2000Nc inc already adjusted 17/06/00 (1 page)
17 August 2000S-div 17/06/00 (1 page)
13 July 2000New secretary appointed (2 pages)
22 February 2000Company name changed wiz industries LTD.\certificate issued on 23/02/00 (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Ad 20/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 February 2000Nc inc already adjusted 20/01/00 (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Registered office changed on 27/01/00 from: 19 kathleen road london SW11 2JR (1 page)
26 January 2000Company name changed bandilex consulting LTD.\certificate issued on 27/01/00 (2 pages)
14 January 2000Incorporation (12 pages)