Company NameWiseman Group Limited
Company StatusDissolved
Company Number03971503
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years, 1 month ago)
Dissolution Date4 March 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Alan Leonard Wiseman
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Bank House
PO Box 58 High Street
Ingatestone
Essex
CM4 9DL
Director NameHarvey Wiseman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOld Bank House
56 High Street
Ingatestone
Essex
CM4 9DW
Secretary NameHarvey Wiseman
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOld Bank House
56 High Street
Ingatestone
Essex
CM4 9DW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address411 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

2 at £1Dr Alan Wiseman
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
8 November 2013Application to strike the company off the register (2 pages)
8 November 2013Application to strike the company off the register (2 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 2
(13 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 2
(13 pages)
22 April 2013Withdraw the company strike off application (1 page)
22 April 2013Withdraw the company strike off application (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Application to strike the company off the register (2 pages)
12 March 2013Application to strike the company off the register (2 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
20 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 20 December 2012 (2 pages)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (13 pages)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (13 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (13 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (13 pages)
10 February 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
10 February 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
5 November 2010Termination of appointment of Harvey Wiseman as a director (1 page)
5 November 2010Termination of appointment of Harvey Wiseman as a secretary (1 page)
5 November 2010Termination of appointment of Harvey Wiseman as a secretary (1 page)
5 November 2010Termination of appointment of Harvey Wiseman as a director (1 page)
23 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (13 pages)
23 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (13 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
28 April 2009Return made up to 13/04/09; full list of members (7 pages)
28 April 2009Return made up to 13/04/09; full list of members (7 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
17 February 2009Accounts made up to 30 April 2008 (5 pages)
7 May 2008Return made up to 13/04/08; no change of members (7 pages)
7 May 2008Return made up to 13/04/08; no change of members (7 pages)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
8 February 2008Accounts made up to 30 April 2007 (5 pages)
1 June 2007Return made up to 13/04/07; no change of members (7 pages)
1 June 2007Return made up to 13/04/07; no change of members (7 pages)
6 March 2007Accounts made up to 30 April 2006 (5 pages)
6 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
16 May 2006Return made up to 13/04/06; full list of members (7 pages)
16 May 2006Return made up to 13/04/06; full list of members (7 pages)
17 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
17 February 2006Accounts made up to 30 April 2005 (5 pages)
12 May 2005Return made up to 13/04/05; full list of members (7 pages)
12 May 2005Return made up to 13/04/05; full list of members (7 pages)
23 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
23 February 2005Accounts made up to 30 April 2004 (5 pages)
12 May 2004Return made up to 13/04/04; full list of members (7 pages)
12 May 2004Return made up to 13/04/04; full list of members (7 pages)
28 February 2004Accounts made up to 30 April 2003 (5 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
28 April 2003Return made up to 13/04/03; full list of members (7 pages)
28 April 2003Return made up to 13/04/03; full list of members (7 pages)
17 January 2003Accounts made up to 30 April 2002 (5 pages)
17 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
27 June 2002Return made up to 13/04/02; full list of members (7 pages)
27 June 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
19 February 2002Accounts made up to 30 April 2001 (5 pages)
13 June 2001Return made up to 13/04/01; full list of members (6 pages)
13 June 2001Return made up to 13/04/01; full list of members (6 pages)
17 May 2000Registered office changed on 17/05/00 from: mudd & co audit house 151 high street, billericay essex CM12 9AB (1 page)
17 May 2000Registered office changed on 17/05/00 from: mudd & co audit house 151 high street, billericay essex CM12 9AB (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000Incorporation (20 pages)