Company NameBuywise Computers Limited
Company StatusDissolved
Company Number05813716
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Dissolution Date30 January 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnthony Koumbas
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleIt Salesman
Correspondence Address22 Cavendish Road
Barnet
Herts
EN5 4DZ
Secretary NameKatherine Maroulletis-Koumbas
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Cavendish Road
Barnet
Hertfordshire
EN5 4DZ

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at 1Anthony Koumbas
100.00%
Ordinary

Financials

Year2014
Net Worth£276
Cash£3,604
Current Liabilities£16,125

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 January 2013Final Gazette dissolved following liquidation (1 page)
30 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2013Final Gazette dissolved following liquidation (1 page)
30 October 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
30 October 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
10 July 2012Notice of ceasing to act as a voluntary liquidator (1 page)
10 July 2012Notice of ceasing to act as a voluntary liquidator (1 page)
12 April 2012Liquidators statement of receipts and payments to 30 September 2011 (15 pages)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Liquidators' statement of receipts and payments to 30 September 2011 (15 pages)
12 April 2012Liquidators' statement of receipts and payments to 30 September 2011 (15 pages)
5 January 2012Liquidators statement of receipts and payments to 31 October 2011 (13 pages)
5 January 2012Liquidators' statement of receipts and payments to 31 October 2011 (13 pages)
5 January 2012Liquidators' statement of receipts and payments to 31 October 2011 (13 pages)
17 November 2010Registered office address changed from 83 Hatfield Road Potters Bar Hertfordshire EN6 1HZ on 17 November 2010 (2 pages)
17 November 2010Registered office address changed from 83 Hatfield Road Potters Bar Hertfordshire EN6 1HZ on 17 November 2010 (2 pages)
8 November 2010Statement of affairs with form 4.19 (6 pages)
8 November 2010Statement of affairs with form 4.19 (6 pages)
8 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-01
(1 page)
8 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2010Appointment of a voluntary liquidator (1 page)
8 November 2010Appointment of a voluntary liquidator (1 page)
30 September 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 September 2010Annual return made up to 11 May 2009 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 September 2010Administrative restoration application (3 pages)
30 September 2010Annual return made up to 11 May 2010
Statement of capital on 2010-09-30
  • GBP 100
(14 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 September 2010Annual return made up to 11 May 2010
Statement of capital on 2010-09-30
  • GBP 100
(14 pages)
30 September 2010Administrative restoration application (3 pages)
30 September 2010Annual return made up to 11 May 2009 with a full list of shareholders (5 pages)
13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2008Return made up to 11/05/08; full list of members (3 pages)
10 July 2008Return made up to 11/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
4 October 2007Registered office changed on 04/10/07 from: 22 cavendish road, barnet, herts, EN5 4DZ (1 page)
4 October 2007Registered office changed on 04/10/07 from: 22 cavendish road, barnet, herts, EN5 4DZ (1 page)
30 May 2007Return made up to 11/05/07; full list of members (2 pages)
30 May 2007Return made up to 11/05/07; full list of members (2 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Secretary's particulars changed (1 page)
11 May 2006Incorporation (17 pages)
11 May 2006Incorporation (17 pages)