Company NameWysiwyg Designs Limited
Company StatusDissolved
Company Number06793803
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Kim Neal
Date of BirthAugust 1973 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 January 2011(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 31 March 2015)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address72 Purbrook Estate
Tower Bridge Road
London
SE1 3DA
Director NameMr Eric Neal
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address849a Garratt Lane
London
SW17 0PG

Location

Registered Address107 Sheringham Avenue
London
N14 4UJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Kim Neal
100.00%
Ordinary

Financials

Year2014
Net Worth£54
Cash£8,372
Current Liabilities£13,328

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014Application to strike the company off the register (3 pages)
5 December 2014Application to strike the company off the register (3 pages)
8 March 2014Director's details changed for Miss Kim Neal on 30 November 2013 (2 pages)
8 March 2014Director's details changed for Miss Kim Neal on 30 November 2013 (2 pages)
8 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
(3 pages)
8 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
(3 pages)
7 March 2014Registered office address changed from 42 the Fairway London N14 4NY United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 42 the Fairway London N14 4NY United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 42 the Fairway London N14 4NY United Kingdom on 7 March 2014 (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
14 June 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
10 April 2012Registered office address changed from 849a Garratt Lane London SW17 0PG United Kingdom on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 849a Garratt Lane London SW17 0PG United Kingdom on 10 April 2012 (1 page)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
11 February 2011Appointment of Miss Kim Neal as a director (2 pages)
11 February 2011Appointment of Miss Kim Neal as a director (2 pages)
10 February 2011Termination of appointment of Eric Neal as a director (1 page)
10 February 2011Termination of appointment of Eric Neal as a director (1 page)
1 February 2011Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 1 February 2011 (1 page)
13 December 2010Accounts made up to 31 January 2010 (2 pages)
13 December 2010Accounts made up to 31 January 2010 (2 pages)
20 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Mr Eric Neal on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Eric Neal on 15 November 2009 (2 pages)
16 January 2009Incorporation (12 pages)
16 January 2009Incorporation (12 pages)