Newchurch
Rossendale
Lancashire
BB4 9DU
Director Name | Mr Gavin Nigel Maitland Smith |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2011(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns Ipsden Wallingford Oxon OX10 6AD |
Director Name | Mr Anthony James Gee |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House 1 150 Loudon Road London NW8 0AN |
Director Name | Mr Nigel David Gee |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 48 Pont Street London SW1X 0AD |
Director Name | Darren Rickless |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Magnolia Gardens Edgware Middlesex HA8 9GH |
Secretary Name | Anthony James Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | House 1 150 Loudon Road London NW8 0AN |
Director Name | Mr Andrew Michael Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 96 Park Lane Whitefield Manchester M45 7PT |
Director Name | Mr Bernard Ian Myers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 November 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Allan Henry Simon Morgenthau |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 November 2011) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 26 Redington Road London NW3 7RB |
Director Name | Sarah Jones |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(2 years after company formation) |
Appointment Duration | 8 months (resigned 16 December 2002) |
Role | Business Development |
Correspondence Address | 17 West Kensington Court Edith Villas West Kensington W14 9AA |
Director Name | Sir Chief Labode Oladimaji Akindele |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 12 February 2005(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 November 2011) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 61 Marine Road Apapa Lagos Foreign |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 29th Floor 1 Canada Square Canary Wharf London E14 5DY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £580,898 |
Cash | £53,736 |
Current Liabilities | £132,731 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
16 July 2017 | Liquidators' statement of receipts and payments to 8 May 2017 (18 pages) |
16 July 2017 | Liquidators' statement of receipts and payments to 8 May 2017 (18 pages) |
7 July 2016 | Liquidators' statement of receipts and payments to 8 May 2016 (16 pages) |
7 July 2016 | Liquidators' statement of receipts and payments to 8 May 2016 (16 pages) |
19 May 2014 | Resolutions
|
19 May 2014 | Statement of affairs with form 4.19 (5 pages) |
19 May 2014 | Appointment of a voluntary liquidator (1 page) |
19 May 2014 | Resolutions
|
19 May 2014 | Appointment of a voluntary liquidator (1 page) |
19 May 2014 | Statement of affairs with form 4.19 (5 pages) |
12 May 2014 | Director's details changed for Gavin Nigel Maitland Smith on 24 March 2014 (3 pages) |
12 May 2014 | Director's details changed for Gavin Nigel Maitland Smith on 24 March 2014 (3 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Termination of appointment of Anthony Gee as a director (1 page) |
14 October 2013 | Termination of appointment of Anthony Gee as a director (1 page) |
8 August 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
24 July 2013 | Registered office address changed from Unit 65 Atlas Business Centre Oxgate Lane Staples Corner London NW2 7HJ on 24 July 2013 (2 pages) |
24 July 2013 | Registered office address changed from Unit 65 Atlas Business Centre Oxgate Lane Staples Corner London NW2 7HJ on 24 July 2013 (2 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 August 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (17 pages) |
16 August 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (17 pages) |
12 June 2012 | Termination of appointment of Bernard Myers as a director (2 pages) |
12 June 2012 | Termination of appointment of Nigel Gee as a director (2 pages) |
12 June 2012 | Termination of appointment of Nigel Gee as a director (2 pages) |
12 June 2012 | Termination of appointment of Labode Akindele as a director (2 pages) |
12 June 2012 | Termination of appointment of Anthony Gee as a secretary (2 pages) |
12 June 2012 | Termination of appointment of Allan Morgenthau as a director (2 pages) |
12 June 2012 | Termination of appointment of Labode Akindele as a director (2 pages) |
12 June 2012 | Termination of appointment of Allan Morgenthau as a director (2 pages) |
12 June 2012 | Termination of appointment of Bernard Myers as a director (2 pages) |
12 June 2012 | Termination of appointment of Anthony Gee as a secretary (2 pages) |
24 May 2012 | Registered office address changed from C/O Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 24 May 2012 (2 pages) |
24 May 2012 | Registered office address changed from C/O Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 24 May 2012 (2 pages) |
24 May 2012 | Appointment of Gavin Nigel Maitland Smith as a director (3 pages) |
24 May 2012 | Appointment of Mr Demetrios Christos Hadjigeorgiou as a director (3 pages) |
24 May 2012 | Appointment of Mr Demetrios Christos Hadjigeorgiou as a director (3 pages) |
24 May 2012 | Appointment of Gavin Nigel Maitland Smith as a director (3 pages) |
22 May 2012 | Change of name notice (2 pages) |
22 May 2012 | Change of name notice (2 pages) |
22 May 2012 | Company name changed WIZZ2U LIMITED\certificate issued on 22/05/12
|
22 May 2012 | Company name changed WIZZ2U LIMITED\certificate issued on 22/05/12
|
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (11 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (11 pages) |
27 January 2011 | Director's details changed for Mr Anthony James Gee on 25 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Mr Anthony James Gee on 25 January 2011 (2 pages) |
27 January 2011 | Secretary's details changed for Anthony James Gee on 25 January 2011 (2 pages) |
27 January 2011 | Secretary's details changed for Anthony James Gee on 25 January 2011 (2 pages) |
10 November 2010 | Amended accounts made up to 30 April 2010 (5 pages) |
10 November 2010 | Amended accounts made up to 30 April 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 May 2010 | Director's details changed for Anthony James Gee on 1 September 2009 (1 page) |
13 May 2010 | Secretary's details changed for Anthony James Gee on 1 September 2009 (1 page) |
13 May 2010 | Secretary's details changed for Anthony James Gee on 1 September 2009 (1 page) |
13 May 2010 | Director's details changed for Anthony James Gee on 1 September 2009 (1 page) |
13 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (14 pages) |
13 May 2010 | Secretary's details changed for Anthony James Gee on 1 September 2009 (1 page) |
13 May 2010 | Director's details changed for Anthony James Gee on 1 September 2009 (1 page) |
13 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (14 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 June 2009 | Return made up to 10/04/09; full list of members (12 pages) |
8 June 2009 | Return made up to 10/04/09; full list of members (12 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 September 2008 | Return made up to 10/04/08; full list of members (12 pages) |
4 September 2008 | Return made up to 10/04/08; full list of members (12 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 April 2007 | Return made up to 10/04/07; full list of members (8 pages) |
19 April 2007 | Return made up to 10/04/07; full list of members (8 pages) |
18 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 July 2006 | Return made up to 10/04/06; full list of members (8 pages) |
25 July 2006 | Return made up to 10/04/06; full list of members (8 pages) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members (13 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members (13 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 January 2005 | Ad 31/10/04--------- £ si [email protected]=233 £ ic 1709/1942 (5 pages) |
4 January 2005 | Ad 31/10/04--------- £ si [email protected]=233 £ ic 1709/1942 (5 pages) |
26 October 2004 | Particulars of contract relating to shares (4 pages) |
26 October 2004 | Particulars of contract relating to shares (4 pages) |
26 October 2004 | Ad 05/10/04--------- £ si 285@1=285 £ ic 1424/1709 (2 pages) |
26 October 2004 | Ad 05/10/04--------- £ si 285@1=285 £ ic 1424/1709 (2 pages) |
10 August 2004 | Return made up to 10/04/04; full list of members (13 pages) |
10 August 2004 | Return made up to 10/04/04; full list of members (13 pages) |
18 February 2004 | Return made up to 10/04/03; full list of members (13 pages) |
18 February 2004 | Return made up to 10/04/03; full list of members (13 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
4 February 2004 | Registered office changed on 04/02/04 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
25 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2002 | Ad 01/10/02--------- £ si [email protected]=103 £ ic 1321/1424 (6 pages) |
13 November 2002 | Ad 01/10/02--------- £ si [email protected]=103 £ ic 1321/1424 (6 pages) |
23 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
23 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
28 August 2002 | Ad 30/07/02--------- £ si [email protected]=26 £ ic 1295/1321 (2 pages) |
28 August 2002 | Ad 30/07/02--------- £ si [email protected]=26 £ ic 1295/1321 (2 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | Resolutions
|
18 July 2002 | Return made up to 10/04/02; full list of members (12 pages) |
18 July 2002 | Return made up to 10/04/02; full list of members (12 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
18 December 2001 | Memorandum and Articles of Association (22 pages) |
18 December 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
18 December 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Memorandum and Articles of Association (22 pages) |
18 December 2001 | Resolutions
|
13 July 2001 | Ad 18/06/01--------- £ si [email protected]=250 £ ic 1045/1295 (5 pages) |
13 July 2001 | Ad 18/06/01--------- £ si [email protected]=250 £ ic 1045/1295 (5 pages) |
4 June 2001 | Return made up to 10/04/01; full list of members (7 pages) |
4 June 2001 | Return made up to 10/04/01; full list of members (7 pages) |
22 May 2001 | S-div 30/04/01 (1 page) |
22 May 2001 | Resolutions
|
22 May 2001 | Resolutions
|
22 May 2001 | £ nc 1000/100000 30/04/01 (1 page) |
22 May 2001 | Ad 30/04/01--------- £ si [email protected]=1042 £ ic 3/1045 (3 pages) |
22 May 2001 | Resolutions
|
22 May 2001 | Registered office changed on 22/05/01 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
22 May 2001 | Resolutions
|
22 May 2001 | Registered office changed on 22/05/01 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
22 May 2001 | S-div 30/04/01 (1 page) |
22 May 2001 | £ nc 1000/100000 30/04/01 (1 page) |
22 May 2001 | Ad 30/04/01--------- £ si [email protected]=1042 £ ic 3/1045 (3 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 July 2000 | Ad 10/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 July 2000 | Ad 10/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 4 steeles mews north london NW3 4RJ (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 4 steeles mews north london NW3 4RJ (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
20 April 2000 | Company name changed A.G.D.R. LIMITED\certificate issued on 25/04/00 (2 pages) |
20 April 2000 | Company name changed A.G.D.R. LIMITED\certificate issued on 25/04/00 (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 April 2000 | Director resigned (1 page) |
10 April 2000 | Incorporation (14 pages) |
10 April 2000 | Incorporation (14 pages) |