Company NameWhizzyapps Ltd
Company StatusDissolved
Company Number07708963
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Dissolution Date21 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr John Tumilty
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Cholmeley Crescent
London
N6 5HA
Secretary NameMr John Tumilty
StatusClosed
Appointed13 April 2013(1 year, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 21 October 2022)
RoleCompany Director
Correspondence Address44 Cholmeley Crescent
Highgate
London
N6 5HA
Director NameMr Michael Anthony Weingarten
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2013(2 years, 2 months after company formation)
Appointment Duration9 years (closed 21 October 2022)
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Leas Gardens
Wescliff-On-Sea
Essex
SS0 8JL
Director NameMrs Patricia Gutierrez Rodriguez
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed12 September 2012(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 03 October 2013)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address44 Cholmeley Crescent
Highgate
London
N6 5HA

Location

Registered AddressAlpha House
176a High Street
Barnet
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

5 at £1John Tumilty
50.00%
Ordinary
5 at £1Michael Weingarten
50.00%
Ordinary

Financials

Year2014
Net Worth-£918
Cash£674
Current Liabilities£1,730

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

1 October 2020Registered office address changed from Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 1 October 2020 (2 pages)
25 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-10
  • LRESSP ‐ Special resolution to wind up on 2020-03-10
(1 page)
17 June 2020Declaration of solvency (5 pages)
17 March 2020Registered office address changed from 44 Cholmeley Crescent Highgate London N6 5HA to Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 17 March 2020 (2 pages)
14 March 2020Appointment of a voluntary liquidator (3 pages)
3 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
26 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(5 pages)
17 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(5 pages)
3 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 October 2013Appointment of Mr Michael Weingarten as a director (2 pages)
8 October 2013Appointment of Mr Michael Weingarten as a director (2 pages)
3 October 2013Termination of appointment of Patricia Gutierrez Rodriguez as a director (1 page)
3 October 2013Termination of appointment of Patricia Gutierrez Rodriguez as a director (1 page)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 10
(5 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 10
(5 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
13 April 2013Appointment of Mr John Tumilty as a secretary (2 pages)
13 April 2013Appointment of Mr John Tumilty as a secretary (2 pages)
22 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 10
(3 pages)
22 October 2012Director's details changed for Mr John Tumilty on 22 October 2012 (3 pages)
22 October 2012Director's details changed for Mr John Tumilty on 22 October 2012 (3 pages)
22 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 10
(3 pages)
8 October 2012Director's details changed for Mr John Tumilty on 18 July 2012 (2 pages)
8 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
8 October 2012Director's details changed for Mr John Tumilty on 18 July 2012 (2 pages)
8 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
12 September 2012Appointment of Mrs Patricia Gutierrez Rodriguez as a director (2 pages)
12 September 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 September 2012 (1 page)
12 September 2012Appointment of Mrs Patricia Gutierrez Rodriguez as a director (2 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)