Company NameWirelessuk Limited
Company StatusDissolved
Company Number04412192
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)
Dissolution Date15 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameNecati Kara
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(10 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 15 August 2008)
RoleCompany Director
Correspondence Address110 Newington Green Road
Islington
N1 4QY
Director NameOmar Savas
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Gatcombe Road
London
E16 1TA
Secretary NameSamantha Savas
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Gatcombe Road
London
E16 1TA
Secretary NameSamantha Savas
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Gatcombe Road
London
E16 1TA
Secretary NameOmer Savas
NationalityBritish
StatusResigned
Appointed07 June 2004(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address8 Gatcombe Road
Britannia Village
London
E16 1TA
Director NameThe Compliance Group Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence AddressViewpoint
Basing View
Basingstoke
Hampshire
RG21 4RG
Secretary NameCompliance Business Services Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence AddressViewpoint
Basing View
Basingstoke
Hampshire
RG21 4RG

Location

Registered AddressF29 Waterfront Studios Business
Centre1 Dock Road
London
E16 1AH
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Financials

Year2014
Turnover£76,078
Gross Profit£9,834
Net Worth-£39,060
Cash£7,129
Current Liabilities£80,828

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2008Completion of winding up (1 page)
9 January 2008Order of court to wind up (1 page)
8 January 2008Order of court to wind up (2 pages)
11 December 2007Strike-off action suspended (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director resigned (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
9 May 2006Return made up to 09/04/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 May 2005Return made up to 09/04/05; full list of members (7 pages)
3 March 2005Registered office changed on 03/03/05 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 July 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
21 June 2004Director's particulars changed (1 page)
21 June 2004Registered office changed on 21/06/04 from: 8 gatcombe road britannia village london E16 1TA (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
5 April 2004Return made up to 09/04/04; full list of members (7 pages)
8 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2003New director appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
9 April 2002Incorporation (10 pages)