Company NameWisco Europe Limited
Company StatusDissolved
Company Number04235416
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)
Dissolution Date21 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJan-Jorg Muller Seiler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed13 February 2009(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 21 January 2015)
RoleCompany Director
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameStephen Hugh Smith
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameDebbie Walmsley
StatusClosed
Appointed30 March 2012(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 21 January 2015)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameAlan Bovenizer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 5
54 Weymouth Street
London
W1G 6NU
Director NameKaren Wiseman
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleManager
Correspondence Address13888 Longwood Drive
Willis
Texas
United States
Director NameLarry Wiseman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleConstruction Manager
Correspondence Address13888 Longwood Drive
Willis
Texas
United States
Secretary NameRicardo Derek Nash
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Water Lane
Cobham
Surrey
KT11 2PA
Secretary NameMargaret Louise Mellor
NationalityBritish
StatusResigned
Appointed13 February 2009(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.intertek.com
Telephone0116 2961620
Telephone regionLeicester

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Intertek Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,980,019
Gross Profit£546,895
Net Worth£537,421
Cash£198,088
Current Liabilities£367,755

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Final Gazette dissolved following liquidation (1 page)
21 October 2014Return of final meeting in a members' voluntary winding up (4 pages)
21 October 2014Return of final meeting in a members' voluntary winding up (4 pages)
9 January 2014Liquidators' statement of receipts and payments to 19 November 2013 (4 pages)
9 January 2014Liquidators statement of receipts and payments to 19 November 2013 (4 pages)
9 January 2014Liquidators' statement of receipts and payments to 19 November 2013 (4 pages)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Appointment of a voluntary liquidator (1 page)
17 September 2013Appointment of a voluntary liquidator (1 page)
17 September 2013Court order insolvency:court order replacement liquidators (24 pages)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Court order insolvency:court order replacement liquidators (24 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(5 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(5 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(5 pages)
10 December 2012Registered office address changed from 25 Savile Row London W1S 2ES on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from 25 Savile Row London W1S 2ES on 10 December 2012 (2 pages)
6 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 December 2012Declaration of solvency (5 pages)
6 December 2012Declaration of solvency (5 pages)
6 December 2012Appointment of a voluntary liquidator (4 pages)
6 December 2012Appointment of a voluntary liquidator (4 pages)
1 November 2012Director's details changed for Jan-Jorg Muller Seiler on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Jan-Jorg Muller Seiler on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Jan-Jorg Muller Seiler on 1 November 2012 (2 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
2 April 2012Appointment of Debbie Walmsley as a secretary on 30 March 2012 (2 pages)
2 April 2012Termination of appointment of Margaret Louise Mellor as a secretary on 30 March 2012 (1 page)
2 April 2012Appointment of Debbie Walmsley as a secretary on 30 March 2012 (2 pages)
2 April 2012Termination of appointment of Margaret Louise Mellor as a secretary on 30 March 2012 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
11 August 2010Full accounts made up to 31 December 2009 (12 pages)
11 August 2010Full accounts made up to 31 December 2009 (12 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 February 2010Statement of company's objects (2 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 550 01/02/2010
(29 pages)
16 February 2010Statement of company's objects (2 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 550 01/02/2010
(29 pages)
16 October 2009Director's details changed for Stephen Hugh Smith on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen Hugh Smith on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen Hugh Smith on 2 October 2009 (2 pages)
10 July 2009Return made up to 15/06/09; full list of members (3 pages)
10 July 2009Return made up to 15/06/09; full list of members (3 pages)
13 April 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
13 April 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
7 April 2009Registered office changed on 07/04/2009 from 86-88 south ealing road london W5 4QB (1 page)
7 April 2009Registered office changed on 07/04/2009 from 86-88 south ealing road london W5 4QB (1 page)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 March 2009Director appointed jan-jorg muller seiler (2 pages)
9 March 2009Director appointed jan-jorg muller seiler (2 pages)
4 March 2009Director appointed stephen hugh smith (2 pages)
4 March 2009Director appointed stephen hugh smith (2 pages)
4 March 2009Appointment terminated secretary ricardo nash (1 page)
4 March 2009Appointment terminated director alan bovenizer (1 page)
4 March 2009Appointment terminated director larry wiseman (1 page)
4 March 2009Appointment terminated director alan bovenizer (1 page)
4 March 2009Appointment terminated director larry wiseman (1 page)
4 March 2009Secretary appointed margaret louise mellor (2 pages)
4 March 2009Appointment terminated director karen wiseman (1 page)
4 March 2009Appointment terminated director karen wiseman (1 page)
4 March 2009Appointment terminated secretary ricardo nash (1 page)
4 March 2009Secretary appointed margaret louise mellor (2 pages)
17 June 2008Return made up to 15/06/08; full list of members (4 pages)
17 June 2008Return made up to 15/06/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
27 June 2007Return made up to 15/06/07; full list of members (3 pages)
27 June 2007Return made up to 15/06/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 July 2006Return made up to 15/06/06; full list of members (3 pages)
12 July 2006Return made up to 15/06/06; full list of members (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 July 2005Return made up to 15/06/05; full list of members (7 pages)
25 July 2005Return made up to 15/06/05; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 August 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2003Return made up to 15/06/03; full list of members (7 pages)
10 July 2003Accounts made up to 30 June 2003 (1 page)
10 July 2003Return made up to 15/06/03; full list of members (7 pages)
10 July 2003Accounts made up to 30 June 2003 (1 page)
10 October 2002Ad 26/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 October 2002Ad 26/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 September 2002Accounts made up to 30 June 2002 (1 page)
11 September 2002Return made up to 15/06/02; full list of members (7 pages)
11 September 2002Return made up to 15/06/02; full list of members (7 pages)
11 September 2002Accounts made up to 30 June 2002 (1 page)
21 August 2001Ad 09/08/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 August 2001Ad 09/08/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
15 June 2001Incorporation (17 pages)
15 June 2001Incorporation (17 pages)