WISED UP LIMITED

Register to unlock more data on OkredoRegister

WISED UP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03535102

Incorporation date

24/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

37 Warren Street, London, W1T 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1998)
dot icon16/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon28/06/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon06/04/2011
Resolutions
dot icon06/04/2011
Change of share class name or designation
dot icon27/03/2011
Amended total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/12/2009
Director's details changed for Emma Walsh on 2009-10-01
dot icon14/12/2009
Director's details changed for Michael Andrew Robertson on 2009-10-01
dot icon14/12/2009
Secretary's details changed for Daisy Nell Robertson on 2009-10-01
dot icon20/04/2009
Return made up to 25/03/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/06/2008
Miscellaneous
dot icon25/03/2008
Return made up to 25/03/08; full list of members
dot icon25/03/2008
Director's Change of Particulars / emma walsh / 01/05/2007 / HouseName/Number was: , now: 37; Street was: 37 hove park way, now: hove park villas; Region was: , now: east sussex; Post Code was: BN3 6PW, now: BN3 6HH
dot icon25/03/2008
Secretary's Change of Particulars / daisy robertson / 01/05/2007 / HouseName/Number was: , now: 37; Street was: 41 arvon road, now: hove park villas; Post Town was: london, now: hove; Region was: , now: east sussex; Post Code was: N5 1PL, now: BN3 6HH
dot icon25/03/2008
Director's Change of Particulars / michael robertson / 01/05/2007 / HouseName/Number was: , now: 37; Street was: 37 hove park way, now: hove park villas; Post Code was: BN3 6PW, now: BN3 6HH
dot icon03/02/2008
Total exemption small company accounts made up to 2006-03-31
dot icon28/01/2008
First Gazette notice for compulsory strike-off
dot icon01/04/2007
Return made up to 25/03/07; full list of members
dot icon07/09/2006
Return made up to 25/03/06; full list of members
dot icon07/09/2006
Director's particulars changed
dot icon07/09/2006
Director's particulars changed
dot icon07/09/2006
Secretary's particulars changed
dot icon04/06/2006
Registered office changed on 05/06/06 from: 77 berwick street london W1F 8TH
dot icon04/06/2006
Ad 04/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon04/06/2006
Resolutions
dot icon04/06/2006
Resolutions
dot icon01/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/05/2005
Return made up to 25/03/05; full list of members
dot icon04/05/2004
Particulars of mortgage/charge
dot icon01/04/2004
Return made up to 25/03/04; full list of members
dot icon01/04/2004
Registered office changed on 02/04/04
dot icon15/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/07/2003
New director appointed
dot icon20/05/2003
Particulars of mortgage/charge
dot icon03/04/2003
Return made up to 25/03/03; full list of members
dot icon23/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/04/2002
Return made up to 25/03/02; full list of members
dot icon04/04/2002
Secretary's particulars changed
dot icon03/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Registered office changed on 03/08/01 from: 5 jaggard way london SW12 8SG
dot icon02/08/2001
Return made up to 25/03/01; full list of members
dot icon12/07/2001
Particulars of mortgage/charge
dot icon10/07/2001
Particulars of mortgage/charge
dot icon06/02/2001
Full accounts made up to 2000-03-31
dot icon29/05/2000
Full accounts made up to 1999-03-31
dot icon21/05/2000
Return made up to 25/03/00; full list of members
dot icon21/05/2000
Secretary's particulars changed
dot icon07/06/1999
Return made up to 25/03/99; full list of members
dot icon06/05/1999
New director appointed
dot icon20/04/1999
New secretary appointed
dot icon10/02/1999
Registered office changed on 11/02/99 from: 3 stucley place camden town london NW1 8NS
dot icon19/07/1998
Certificate of change of name
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Secretary resigned;director resigned
dot icon16/07/1998
New secretary appointed
dot icon16/07/1998
New director appointed
dot icon17/05/1998
Certificate of change of name
dot icon25/03/1998
Secretary resigned
dot icon25/03/1998
New secretary appointed;new director appointed
dot icon25/03/1998
Director resigned
dot icon25/03/1998
New director appointed
dot icon24/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Moya
Director
24/03/1998 - 11/06/1998
-
DMCS SECRETARIES LIMITED
Nominee Secretary
24/03/1998 - 24/03/1998
1258
Dmcs Directors Limited
Nominee Director
24/03/1998 - 24/03/1998
1209
Hassan, Mamoun
Director
24/03/1998 - 11/06/1998
2
Robertson, Daisy Nell
Secretary
11/06/1998 - Present
-

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 WISED UP LIMITED

WISED UP LIMITED is an(a) Dissolved company incorporated on 24/03/1998 with the registered office located at 37 Warren Street, London, W1T 6AD. There are currently 3 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 WISED UP LIMITED?

toggle

WISED UP LIMITED is currently Dissolved. It was registered on 24/03/1998 and dissolved on 16/07/2012.

Where is WISED UP LIMITED located?

toggle

WISED UP LIMITED is registered at 37 Warren Street, London, W1T 6AD.

What does WISED UP LIMITED do?

toggle

WISED UP LIMITED operates in the Radio and television activities (92.20 - SIC 2003) sector.

What is the latest filing for WISED UP LIMITED?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved via compulsory strike-off.