Company NameWizann.net Limited
Company StatusDissolved
Company Number08089934
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NamesJohn Hitch Seating Limited and JHS Manufacturing Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Dean Mark Warrington
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2015(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7b Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameMr John Hitch
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Grenville Workshops
Grenville Road
London
N19 4EH

Contact

Websitejohnhitchseating.co.uk
Telephone020 72725265
Telephone regionLondon

Location

Registered Address7b Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Shareholders

1000 at £1Dean M. Warrington
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
15 February 2022Application to strike the company off the register (1 page)
14 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
4 March 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
11 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
1 February 2018Director's details changed for Mr Dean Mark Warrington on 1 February 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(3 pages)
1 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
2 February 2015Appointment of Mr Dean Mark Warrington as a director on 2 February 2015 (2 pages)
2 February 2015Termination of appointment of John Hitch as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of John Hitch as a director on 2 February 2015 (1 page)
2 February 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (10 pages)
2 February 2015Registered office address changed from Unit 17 Grenville Workshops Grenville Road London N19 4EH to 7B Johnston Road Woodford Green Essex IG8 0XA on 2 February 2015 (1 page)
2 February 2015Appointment of Mr Dean Mark Warrington as a director on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from Unit 17 Grenville Workshops Grenville Road London N19 4EH to 7B Johnston Road Woodford Green Essex IG8 0XA on 2 February 2015 (1 page)
2 February 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
2 February 2015Appointment of Mr Dean Mark Warrington as a director on 2 February 2015 (2 pages)
2 February 2015Termination of appointment of John Hitch as a director on 2 February 2015 (1 page)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (10 pages)
2 February 2015Registered office address changed from Unit 17 Grenville Workshops Grenville Road London N19 4EH to 7B Johnston Road Woodford Green Essex IG8 0XA on 2 February 2015 (1 page)
28 January 2015Company name changed jhs manufacturing LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-28
(3 pages)
28 January 2015Company name changed jhs manufacturing LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-28
(3 pages)
11 July 2014Company name changed john hitch seating LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2014Company name changed john hitch seating LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (10 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (10 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
31 May 2012Incorporation (18 pages)
31 May 2012Incorporation (18 pages)