Company NameWideaware Training And Consultancy Limited
Company StatusDissolved
Company Number05883889
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Sheeler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(8 years after company formation)
Appointment Duration8 years, 5 months (closed 27 December 2022)
RoleAccess Advisor
Country of ResidenceScotland
Correspondence Address10 Greville House
Lower Road
Harrow-On-The-Hill
Middlesex
HA2 0HB
Director NameMaria Zedda
Date of BirthMay 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Greville House
Lower Road
Harrow-On-The-Hill
Middlesex
HA2 0HB
Secretary NameIan Sheeler
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleSecretary
Correspondence Address41/3 Colinton Road
Edinburgh
EH10 5EN
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewideaware.co.uk

Location

Registered Address10 Greville House
Lower Road
Harrow-On-The-Hill
Middlesex
HA2 0HB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Ian Sheeler
50.00%
Ordinary
1 at £1Maria Zedda
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,414
Current Liabilities£19,173

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
10 September 2022Application to strike the company off the register (1 page)
13 April 2022Total exemption full accounts made up to 31 July 2021 (4 pages)
24 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
28 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (3 pages)
16 April 2020Termination of appointment of Maria Zedda as a director on 13 April 2020 (1 page)
16 April 2020Notification of Ian Sheeler as a person with significant control on 13 April 2020 (2 pages)
1 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 July 2018 (3 pages)
28 April 2019Previous accounting period shortened from 31 July 2018 to 29 July 2018 (1 page)
27 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
3 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
3 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
28 July 2015Appointment of Mr Ian Sheeler as a director on 1 August 2014 (2 pages)
28 July 2015Appointment of Mr Ian Sheeler as a director on 1 August 2014 (2 pages)
28 July 2015Appointment of Mr Ian Sheeler as a director on 1 August 2014 (2 pages)
28 July 2015Termination of appointment of Ian Sheeler as a secretary on 1 August 2014 (1 page)
28 July 2015Director's details changed for Maria Zedda on 28 July 2015 (2 pages)
28 July 2015Termination of appointment of Ian Sheeler as a secretary on 1 August 2014 (1 page)
28 July 2015Termination of appointment of Ian Sheeler as a secretary on 1 August 2014 (1 page)
28 July 2015Director's details changed for Maria Zedda on 28 July 2015 (2 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
26 March 2015Micro company accounts made up to 31 July 2014 (2 pages)
26 March 2015Micro company accounts made up to 31 July 2014 (2 pages)
14 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(4 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(4 pages)
29 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
30 September 2011Director's details changed for Maria Zedda on 27 July 2011 (2 pages)
30 September 2011Secretary's details changed for Ian Sheeler on 27 July 2011 (2 pages)
30 September 2011Director's details changed for Maria Zedda on 27 July 2011 (2 pages)
30 September 2011Secretary's details changed for Ian Sheeler on 27 July 2011 (2 pages)
30 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
15 September 2011Registered office address changed from 17 Montrave Road London London SE20 7BS United Kingdom on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 17 Montrave Road London London SE20 7BS United Kingdom on 15 September 2011 (1 page)
27 September 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
27 September 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
24 April 2010Secretary's details changed for Ian Sheeler on 1 January 2010 (1 page)
24 April 2010Secretary's details changed for Ian Sheeler on 1 January 2010 (1 page)
24 April 2010Director's details changed for Maria Zedda on 1 January 2010 (2 pages)
24 April 2010Secretary's details changed for Ian Sheeler on 1 January 2010 (1 page)
24 April 2010Director's details changed for Maria Zedda on 1 January 2010 (2 pages)
24 April 2010Secretary's details changed for Ian Sheeler on 1 January 2010 (1 page)
24 April 2010Director's details changed for Maria Zedda on 1 January 2010 (2 pages)
24 April 2010Secretary's details changed for Ian Sheeler on 1 January 2010 (1 page)
24 April 2010Secretary's details changed for Ian Sheeler on 1 January 2010 (1 page)
23 April 2010Registered office address changed from 24 Montrave Road London SE20 7BS on 23 April 2010 (1 page)
23 April 2010Registered office address changed from 24 Montrave Road London SE20 7BS on 23 April 2010 (1 page)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 July 2009Return made up to 21/07/09; full list of members (3 pages)
29 July 2009Return made up to 21/07/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 July 2008Return made up to 21/07/08; full list of members (3 pages)
30 July 2008Return made up to 21/07/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 November 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 August 2007Return made up to 21/07/07; full list of members (2 pages)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 21/07/07; full list of members (2 pages)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
24 May 2007Registered office changed on 24/05/07 from: 119 blackshaw road london SW17 0BU (1 page)
24 May 2007Registered office changed on 24/05/07 from: 119 blackshaw road london SW17 0BU (1 page)
21 July 2006Incorporation (16 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Incorporation (16 pages)
21 July 2006Secretary resigned (1 page)