WISDOM SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

WISDOM SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03453667

Incorporation date

21/10/1997

Size

Full

Contacts

Registered address

Registered address

The Mansion House, Benham Valence, Newbury, Berks RG20 8LUCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1997)
dot icon19/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2011
First Gazette notice for voluntary strike-off
dot icon25/05/2011
Application to strike the company off the register
dot icon15/05/2011
Statement of capital on 2011-05-16
dot icon15/05/2011
Statement by Directors
dot icon15/05/2011
Solvency Statement dated 12/05/11
dot icon15/05/2011
Resolutions
dot icon03/03/2011
Director's details changed for Terence William Burt on 2011-02-22
dot icon13/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon04/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon30/09/2010
Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9HE on 2010-10-01
dot icon07/09/2010
Auditor's resignation
dot icon01/08/2010
Resolutions
dot icon01/08/2010
Resolutions
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/07/2010
Appointment of Simon Derek Burt as a director
dot icon29/06/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon27/06/2010
Termination of appointment of Guy Millward as a director
dot icon27/06/2010
Appointment of Nicholas Paul Grossman as a secretary
dot icon27/06/2010
Appointment of Terence William Burt as a director
dot icon27/06/2010
Appointment of Nicholas Paul Grossman as a director
dot icon27/06/2010
Termination of appointment of Suzanne Chase as a secretary
dot icon27/06/2010
Termination of appointment of Suzanne Chase as a director
dot icon27/06/2010
Termination of appointment of Michael Phillips as a director
dot icon10/05/2010
Secretary's details changed for Mrs Suzanne Gabrielle Chase on 2010-04-27
dot icon10/05/2010
Director's details changed for Mrs Suzanne Gabrielle Chase on 2010-04-27
dot icon17/02/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon02/11/2009
Certificate of change of name
dot icon02/11/2009
Change of name notice
dot icon24/10/2009
Full accounts made up to 2009-06-30
dot icon26/08/2009
Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 /
dot icon26/08/2009
Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 / HouseName/Number was: 68, now: 34; Street was: linden gardens, now: whellock road; Area was: chiswick, now: ; Post Code was: W4 2EW, now: W4 1DZ
dot icon01/07/2009
Director appointed mr guy leighton millward
dot icon23/06/2009
Full accounts made up to 2008-06-30
dot icon17/02/2009
Appointment Terminated Director martin hobbs
dot icon17/02/2009
Director appointed suzanne gabrielle chase
dot icon21/12/2008
Secretary appointed mrs suzanne gabrielle chase
dot icon21/12/2008
Appointment Terminated Secretary steven christophorou
dot icon21/10/2008
Return made up to 20/10/08; full list of members
dot icon21/10/2008
Director appointed michael scott phillips
dot icon20/10/2008
Appointment Terminated Director eric dodd
dot icon22/09/2008
Appointment Terminated Secretary nicholas sandison
dot icon22/09/2008
Secretary appointed mr steven richard christophorou
dot icon21/09/2008
Appointment Terminated Director paul mccarthy
dot icon24/04/2008
Accounts made up to 2007-06-30
dot icon08/11/2007
Return made up to 20/10/07; full list of members
dot icon07/11/2007
Secretary's particulars changed
dot icon11/07/2007
Director resigned
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon15/04/2007
Accounts made up to 2006-06-30
dot icon02/11/2006
Return made up to 20/10/06; full list of members
dot icon04/10/2006
New director appointed
dot icon04/10/2006
Secretary resigned;director resigned
dot icon04/10/2006
New secretary appointed
dot icon20/06/2006
Director resigned
dot icon20/06/2006
New director appointed
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon30/10/2005
Return made up to 20/10/05; full list of members
dot icon04/09/2005
Director resigned
dot icon09/08/2005
New director appointed
dot icon02/08/2005
Full accounts made up to 2004-06-30
dot icon03/01/2005
Return made up to 20/10/04; full list of members
dot icon03/01/2005
Registered office changed on 04/01/05
dot icon05/10/2004
Director resigned
dot icon15/08/2004
Certificate of re-registration from Public Limited Company to Private
dot icon15/08/2004
Re-registration of Memorandum and Articles
dot icon15/08/2004
Application for reregistration from PLC to private
dot icon15/08/2004
Resolutions
dot icon15/08/2004
Resolutions
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon05/03/2004
Director resigned
dot icon02/02/2004
Full accounts made up to 2003-06-30
dot icon25/11/2003
Return made up to 20/10/03; full list of members
dot icon05/10/2003
Full accounts made up to 2002-06-30
dot icon21/11/2002
Director's particulars changed
dot icon14/11/2002
Return made up to 20/10/02; full list of members
dot icon14/11/2002
Director's particulars changed
dot icon14/11/2002
Location of register of members address changed
dot icon14/11/2002
Location of debenture register address changed
dot icon18/07/2002
Director's particulars changed
dot icon19/06/2002
Secretary's particulars changed
dot icon17/03/2002
Secretary's particulars changed
dot icon28/01/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon26/11/2001
Return made up to 20/10/01; full list of members
dot icon26/11/2001
Director's particulars changed
dot icon26/11/2001
Director's particulars changed
dot icon05/06/2001
New secretary appointed
dot icon03/06/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Secretary resigned
dot icon30/05/2001
Auditor's resignation
dot icon23/05/2001
Registered office changed on 24/05/01 from: 19 bedford square london WC1B 3HH
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon22/04/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon02/04/2001
Ad 04/05/99--------- £ si 49998@1
dot icon29/01/2001
Full accounts made up to 2000-06-30
dot icon29/11/2000
Return made up to 20/10/00; full list of members
dot icon29/11/2000
Director resigned
dot icon22/11/2000
Registered office changed on 23/11/00 from: 19 bedford square london WC1B 3HT
dot icon17/10/2000
New director appointed
dot icon08/10/2000
New secretary appointed
dot icon07/09/2000
Registered office changed on 08/09/00 from: sumner house st thomass road chorley lancashire PR7 1HP
dot icon07/09/2000
Secretary resigned;director resigned
dot icon07/09/2000
Director resigned
dot icon07/09/2000
Director resigned
dot icon07/09/2000
Director resigned
dot icon07/09/2000
Director resigned
dot icon21/06/2000
Particulars of mortgage/charge
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon06/12/1999
Full accounts made up to 1999-06-30
dot icon01/12/1999
Accounting reference date shortened from 30/04/00 to 30/06/99
dot icon18/11/1999
Return made up to 20/10/99; full list of members
dot icon18/11/1999
Director's particulars changed
dot icon18/11/1999
Location of register of members address changed
dot icon18/11/1999
Location of debenture register address changed
dot icon02/06/1999
Particulars of mortgage/charge
dot icon06/12/1998
Secretary resigned
dot icon06/12/1998
New secretary appointed
dot icon06/12/1998
Registered office changed on 07/12/98 from: 76A belsize lane london NW3 5BT
dot icon01/12/1998
Full accounts made up to 1998-04-30
dot icon04/11/1998
Accounting reference date shortened from 31/03/99 to 30/04/98
dot icon22/10/1998
Return made up to 20/10/98; full list of members
dot icon22/10/1998
Location of register of members address changed
dot icon22/10/1998
Location of debenture register address changed
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon17/08/1998
Ad 22/01/98-04/05/98 £ si 50000@1=50000 £ ic 2/50002
dot icon17/08/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon27/04/1998
Certificate of authorisation to commence business and borrow
dot icon27/04/1998
Application to commence business
dot icon25/01/1998
Secretary resigned;director resigned
dot icon25/01/1998
Director resigned
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New secretary appointed
dot icon25/01/1998
Registered office changed on 26/01/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon29/12/1997
Certificate of change of name
dot icon29/12/1997
Nc inc already adjusted 17/12/97
dot icon29/12/1997
Resolutions
dot icon29/12/1997
Resolutions
dot icon21/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintyre, Duncan James
Director
05/04/2001 - 27/06/2007
24
Mr Simon Derek Burt
Director
20/06/2010 - Present
34
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
21/10/1997 - 15/12/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
21/10/1997 - 15/12/1997
16826
Carey-Evans, William Lloyd
Director
15/12/1997 - 29/09/2004
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WISDOM SOLUTIONS LIMITED

WISDOM SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 21/10/1997 with the registered office located at The Mansion House, Benham Valence, Newbury, Berks RG20 8LU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WISDOM SOLUTIONS LIMITED?

toggle

WISDOM SOLUTIONS LIMITED is currently Dissolved. It was registered on 21/10/1997 and dissolved on 19/09/2011.

Where is WISDOM SOLUTIONS LIMITED located?

toggle

WISDOM SOLUTIONS LIMITED is registered at The Mansion House, Benham Valence, Newbury, Berks RG20 8LU.

What does WISDOM SOLUTIONS LIMITED do?

toggle

WISDOM SOLUTIONS LIMITED operates in the Database activities (72.40 - SIC 2003) sector.

What is the latest filing for WISDOM SOLUTIONS LIMITED?

toggle

The latest filing was on 19/09/2011: Final Gazette dissolved via voluntary strike-off.