Company NameWisher Limited
Company StatusDissolved
Company Number09044065
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Hettie Marelize Cohen
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Overdale Road Ealing
London
W5 4TU
Director NameMs Urchana Moudgil
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(10 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 December 2015)
RoleDirector & Cfo
Country of ResidenceUnited Kingdom
Correspondence Address7 Overdale Road Ealing
London
W5 4TU
Director NameMs Sau Phan Tu
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(10 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 31 October 2015)
RoleExecutive Creative Director
Country of ResidenceEngland
Correspondence Address7 Overdale Road Ealing
London
W5 4TU
Director NameMr Niels Nielsen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 2017)
RoleGroup Cheif Executive Officer Zedra
Country of ResidenceEngland
Correspondence AddressAzure House 1 Dukes Mews
London
W1U 3ES

Location

Registered Address7 Overdale Road
Ealing
London
W5 4TU
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
16 January 2020Application to strike the company off the register (3 pages)
27 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
1 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
23 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
23 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
10 May 2017Termination of appointment of Niels Nielsen as a director on 15 April 2017 (2 pages)
10 May 2017Termination of appointment of Niels Nielsen as a director on 15 April 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 November 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 2.4080
(4 pages)
7 November 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 2.4080
(4 pages)
19 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 2.037
(4 pages)
19 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 2.037
(4 pages)
16 September 2016Appointment of Mr Niels Nielsen as a director on 29 June 2016 (3 pages)
16 September 2016Appointment of Mr Niels Nielsen as a director on 29 June 2016 (3 pages)
16 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
29 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
8 March 2016Sub-division of shares on 23 February 2016 (6 pages)
8 March 2016Sub-division of shares on 23 February 2016 (6 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 0.1
(2 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 0.1
(2 pages)
23 February 2016Termination of appointment of Sau Phan Tu as a director on 31 October 2015 (1 page)
23 February 2016Termination of appointment of Sau Phan Tu as a director on 31 October 2015 (1 page)
23 February 2016Termination of appointment of Urchana Moudgil as a director on 22 December 2015 (1 page)
23 February 2016Termination of appointment of Urchana Moudgil as a director on 22 December 2015 (1 page)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 October 2015Director's details changed for Ms Phan Tu on 4 October 2015 (2 pages)
4 October 2015Director's details changed for Ms Phan Tu on 4 October 2015 (2 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
7 May 2015Sub-division of shares on 1 April 2015 (5 pages)
7 May 2015Sub-division of shares on 1 April 2015 (5 pages)
7 May 2015Cancellation of shares. Statement of capital on 1 April 2015
  • GBP 0.90
(4 pages)
7 May 2015Cancellation of shares. Statement of capital on 1 April 2015
  • GBP 0.90
(4 pages)
7 May 2015Cancellation of shares. Statement of capital on 1 April 2015
  • GBP 0.90
(4 pages)
7 May 2015Sub-division of shares on 1 April 2015 (5 pages)
7 May 2015Purchase of own shares. (3 pages)
7 May 2015Purchase of own shares. (3 pages)
4 May 2015Appointment of Ms Urchana Moudgil as a director on 1 April 2015 (2 pages)
4 May 2015Appointment of Ms Phan Tu as a director on 1 April 2015 (2 pages)
4 May 2015Appointment of Ms Urchana Moudgil as a director on 1 April 2015 (2 pages)
4 May 2015Appointment of Ms Phan Tu as a director on 1 April 2015 (2 pages)
4 May 2015Appointment of Ms Urchana Moudgil as a director on 1 April 2015 (2 pages)
4 May 2015Appointment of Ms Phan Tu as a director on 1 April 2015 (2 pages)
24 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1.45
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1.45
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2
(3 pages)
23 April 2015Director's details changed for Mrs Hettie Cohen on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mrs Hettie Cohen on 23 April 2015 (2 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
(24 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
(24 pages)