WISEFIX LIMITED

Register to unlock more data on OkredoRegister

WISEFIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02267994

Incorporation date

14/06/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O BROWN & LEE, Elopak House Meadway Tech. Park, Rutherford Close, Stevenage, Hertfordshire SG1 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1988)
dot icon04/07/2018
Bona Vacantia disclaimer
dot icon20/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2016
First Gazette notice for voluntary strike-off
dot icon22/09/2016
Application to strike the company off the register
dot icon15/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/10/2014
Termination of appointment of Mimosa Investments Ltd as a director on 2014-07-22
dot icon06/10/2014
Appointment of Chartmoor Properties Ltd as a director on 2014-07-22
dot icon03/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/07/2013
Registered office address changed from 63 Carleton Rise Welwyn Hertfordshire AL6 9RQ on 2013-07-25
dot icon25/07/2013
Termination of appointment of Janice Jacklin as a director
dot icon22/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mrs Janice Eloise Jacklin on 2009-12-31
dot icon11/01/2010
Director's details changed for Balhar Singh Garcha on 2009-12-31
dot icon11/01/2010
Director's details changed for Mimosa Investments Ltd on 2009-12-31
dot icon11/01/2010
Director's details changed for Mr John Richard Beech on 2009-12-31
dot icon11/01/2010
Director's details changed for Mr Uttam Amliwalla on 2009-12-31
dot icon01/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/03/2009
Director appointed janice eloise jacklin
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon20/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/01/2008
Return made up to 31/12/07; no change of members
dot icon02/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 31/12/05; full list of members
dot icon13/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon08/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon09/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/01/2003
Return made up to 31/12/02; full list of members
dot icon29/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/03/2002
Return made up to 31/12/01; full list of members
dot icon27/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/01/2001
Director resigned
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon02/08/2000
Director resigned
dot icon02/08/2000
New director appointed
dot icon05/07/2000
Full accounts made up to 2000-03-31
dot icon20/01/2000
Return made up to 13/12/99; full list of members
dot icon21/07/1999
Full accounts made up to 1999-03-31
dot icon08/06/1999
Registered office changed on 08/06/99 from: station house, station road, knebworth, herts. SG3 6HL
dot icon04/01/1999
Director resigned
dot icon04/01/1999
Director resigned
dot icon04/01/1999
Return made up to 31/12/98; no change of members
dot icon26/05/1998
Full accounts made up to 1998-03-31
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon21/07/1997
Full accounts made up to 1997-03-31
dot icon18/02/1997
New director appointed
dot icon10/01/1997
Return made up to 31/12/96; full list of members
dot icon13/06/1996
Full accounts made up to 1996-03-31
dot icon04/01/1996
Return made up to 31/12/95; no change of members
dot icon10/08/1995
Accounts for a small company made up to 1995-03-31
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Accounts for a small company made up to 1994-03-31
dot icon28/02/1994
Return made up to 31/12/93; full list of members
dot icon18/11/1993
Full accounts made up to 1993-03-31
dot icon16/02/1993
Director resigned;new director appointed
dot icon26/01/1993
New director appointed
dot icon15/01/1993
Return made up to 31/12/92; change of members
dot icon23/09/1992
Full accounts made up to 1992-03-31
dot icon02/02/1992
Director resigned
dot icon02/02/1992
Director resigned
dot icon02/02/1992
Return made up to 31/12/91; full list of members
dot icon04/07/1991
Full accounts made up to 1991-03-31
dot icon06/04/1991
Return made up to 17/07/90; full list of members
dot icon30/08/1990
Compulsory strike-off action has been discontinued
dot icon30/08/1990
Registered office changed on 30/08/90 from: 124-128 city road london EC1V 2NJ
dot icon30/08/1990
Full accounts made up to 1990-03-31
dot icon30/08/1990
Return made up to 31/12/89; full list of members
dot icon30/08/1990
Full accounts made up to 1989-03-31
dot icon30/08/1990
Return made up to 31/12/88; full list of members
dot icon14/08/1990
First Gazette notice for compulsory strike-off
dot icon02/06/1989
New director appointed
dot icon10/05/1989
Wd 28/04/89 ad 29/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon08/05/1989
Director resigned;new director appointed
dot icon15/12/1988
Resolutions
dot icon15/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/12/1988
Memorandum and Articles of Association
dot icon14/12/1988
£ nc 1000/100
dot icon15/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garcha, Balhar Singh
Director
01/04/2000 - Present
9
TUDOR ROSE LIMITED
Corporate Director
05/12/1992 - 01/10/1998
-
TESLAKE LIMITED
Corporate Director
05/12/1992 - 01/10/1998
-
Beech, John Richard
Director
14/07/1992 - Present
4
Jacklin, Janice Eloise
Director
30/01/2009 - 28/05/2013
-

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 WISEFIX LIMITED

WISEFIX LIMITED is an(a) Dissolved company incorporated on 14/06/1988 with the registered office located at C/O BROWN & LEE, Elopak House Meadway Tech. Park, Rutherford Close, Stevenage, Hertfordshire SG1 2EF. 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 WISEFIX LIMITED?

toggle

WISEFIX LIMITED is currently Dissolved. It was registered on 14/06/1988 and dissolved on 19/12/2016.

Where is WISEFIX LIMITED located?

toggle

WISEFIX LIMITED is registered at C/O BROWN & LEE, Elopak House Meadway Tech. Park, Rutherford Close, Stevenage, Hertfordshire SG1 2EF.

What does WISEFIX LIMITED do?

toggle

WISEFIX LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WISEFIX LIMITED?

toggle

The latest filing was on 04/07/2018: Bona Vacantia disclaimer.