London
EC1R 3DD
Director Name | Jack Catherall |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bakers Yard 10 Baker's Yard London EC1R 3DD |
Director Name | Finian O'Kane |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bakers Yard 10 Baker's Yard London EC1R 3DD |
Director Name | Mr Aravinth Ratnakumar |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Palmerston Road Wimbledon London SW19 1PG |
Director Name | Mr Omar El Habbal |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bakers Yard 10 Baker's Yard London EC1R 3DD |
Website | www.wiserelite.com |
---|
Registered Address | Bakers Yard 10 Baker's Yard London EC1R 3DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
21 December 2018 | Delivered on: 2 January 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|
6 December 2023 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
4 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
11 October 2022 | Termination of appointment of Omar El Habbal as a director on 1 July 2021 (1 page) |
8 August 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
18 October 2021 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
17 March 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
12 March 2021 | Director's details changed for Mr Aravinth Ratnakumar on 11 March 2021 (2 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
7 January 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
7 November 2019 | Withdrawal of a person with significant control statement on 7 November 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 January 2019 | Registration of charge 096640980001, created on 21 December 2018 (45 pages) |
28 August 2018 | Registered office address changed from 31-35 Kirby Street Kirby Street London EC1N 8TE United Kingdom to Bakers Yard 10 Baker's Yard London EC1R 3DD on 28 August 2018 (1 page) |
28 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
30 August 2017 | Director's details changed for Mr Aravinth Ratnakumar on 29 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Aravinth Ratnakumar on 29 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
18 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|