Company NameWisdomtech Limited
Company StatusDissolved
Company Number05886498
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Hossein Salamat
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Avenue Road
Staines
Middlesex
TW18 3AN
Director NameFarbod Ghaboosi
Date of BirthJune 1973 (Born 50 years ago)
NationalityIranian
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Gasson House
John William Close
London
SE14 5XE
Secretary NameNazanin Delavar
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Sunning Field Road
London
Barnet
NW4 4QR
Secretary NameMr Ali Zavarahj
NationalityBritish
StatusResigned
Appointed02 February 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 July 2011)
RoleSecretary
Correspondence Address215 Shackleton Court Whitley Close
Stanwell
Staines
Middlesex
TW19 7DF
Director NameAli Salamat
Date of BirthApril 1965 (Born 59 years ago)
NationalityIranian
StatusResigned
Appointed15 July 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceIran
Correspondence Address83 Laleham Road
Staines
Middlesex
TW18 3AW

Location

Registered Address83 Laleham Road
Staines
Middlesex
TW18 3AW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Shareholders

100 at £1Hossein Salamat
100.00%
Ordinary

Financials

Year2014
Net Worth£4,203
Cash£1,980

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
14 September 2011Application to strike the company off the register (3 pages)
14 September 2011Application to strike the company off the register (3 pages)
20 July 2011Termination of appointment of a secretary (2 pages)
20 July 2011Termination of appointment of a director (2 pages)
20 July 2011Termination of appointment of a director (2 pages)
20 July 2011Termination of appointment of a secretary (2 pages)
13 July 2011Termination of appointment of Ali Salamat as a director (2 pages)
13 July 2011Termination of appointment of Ali Zavarahj as a secretary (2 pages)
13 July 2011Termination of appointment of Ali Zavarahj as a secretary (2 pages)
13 July 2011Termination of appointment of Ali Salamat as a director (2 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 February 2011Registered office address changed from 22 Avenue Road Stains TW18 3AW on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 22 Avenue Road Stains TW18 3AW on 21 February 2011 (1 page)
10 August 2010Termination of appointment of Nazanin Delavar as a secretary (1 page)
10 August 2010Director's details changed for Hossein Salamat on 25 July 2010 (2 pages)
10 August 2010Termination of appointment of Nazanin Delavar as a secretary (1 page)
10 August 2010Secretary's details changed for Ali Zavarahj on 10 July 2010 (1 page)
10 August 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 100
(4 pages)
10 August 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 100
(4 pages)
10 August 2010Secretary's details changed for Ali Zavarahj on 10 July 2010 (1 page)
10 August 2010Director's details changed for Hossein Salamat on 25 July 2010 (2 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
10 December 2009Appointment of Ali Salamat as a director (3 pages)
10 December 2009Appointment of Ali Salamat as a director (3 pages)
4 November 2009Annual return made up to 25 July 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 25 July 2009 with a full list of shareholders (6 pages)
22 September 2009Director's change of particulars / hossein salamat / 10/08/2009 (1 page)
22 September 2009Director's Change of Particulars / hossein salamat / 10/08/2009 / Occupation was: none, now: manager (1 page)
3 August 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
3 August 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
21 March 2009Secretary appointed ali zavarahj (1 page)
21 March 2009Secretary appointed ali zavarahj (1 page)
21 March 2009Return made up to 22/08/08; full list of members (5 pages)
21 March 2009Return made up to 22/08/08; full list of members (5 pages)
4 March 2009Director's Change of Particulars / hossein salamat / 09/02/2008 / Nationality was: iranian, now: british; HouseName/Number was: , now: 22; Street was: flat 5 gasson house, now: avenue road; Area was: john william close, now: ; Post Town was: london, now: staines; Region was: , now: middlesex; Post Code was: SE14 5XE, now: TW18 3AN (1 page)
4 March 2009Director's change of particulars / hossein salamat / 09/02/2008 (1 page)
7 January 2009Registered office changed on 07/01/2009 from 61 mount felix walton on thames surrey KT12 2PJ (1 page)
7 January 2009Registered office changed on 07/01/2009 from 61 mount felix walton on thames surrey KT12 2PJ (1 page)
17 July 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
17 July 2008Accounts made up to 31 July 2007 (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
12 November 2007Return made up to 25/07/07; full list of members (7 pages)
12 November 2007Return made up to 25/07/07; full list of members (7 pages)
25 May 2007Registered office changed on 25/05/07 from: flat 5 gasson house john william close london SE14 5AE (1 page)
25 May 2007Registered office changed on 25/05/07 from: flat 5 gasson house john william close london SE14 5AE (1 page)
25 July 2006Incorporation (10 pages)