WISTECH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WISTECH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02298101

Incorporation date

19/09/1988

Size

Dormant

Contacts

Registered address

Registered address

Onyx House, 154a Pentonville Road, London N1 9PECopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1988)
dot icon10/02/2020
Final Gazette dissolved via compulsory strike-off
dot icon26/10/2016
Compulsory strike-off action has been suspended
dot icon17/09/2014
Compulsory strike-off action has been suspended
dot icon20/01/2014
First Gazette notice for compulsory strike-off
dot icon03/03/2013
Restoration by order of the court
dot icon17/07/2006
Final Gazette dissolved via voluntary strike-off
dot icon03/04/2006
First Gazette notice for voluntary strike-off
dot icon21/02/2006
Application for striking-off
dot icon28/09/2005
Return made up to 20/09/05; full list of members
dot icon21/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/10/2004
Return made up to 20/09/04; full list of members
dot icon09/09/2004
Full accounts made up to 2003-12-31
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon01/10/2003
Return made up to 20/09/03; full list of members
dot icon04/02/2003
New secretary appointed
dot icon04/02/2003
Secretary resigned
dot icon22/01/2003
Director resigned
dot icon20/01/2003
New director appointed
dot icon14/10/2002
Return made up to 20/09/02; full list of members
dot icon11/09/2002
Full accounts made up to 2001-12-31
dot icon05/08/2002
Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Director resigned
dot icon22/10/2001
Return made up to 20/09/01; full list of members
dot icon24/10/2000
Return made up to 20/09/00; full list of members
dot icon24/10/2000
New director appointed
dot icon24/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon29/06/2000
Full accounts made up to 1999-12-31
dot icon15/03/2000
Registered office changed on 16/03/00 from: the waste management centre lindon road walsall WS8 7BB
dot icon15/03/2000
Secretary resigned
dot icon15/03/2000
New secretary appointed
dot icon02/12/1999
Full accounts made up to 1998-12-31
dot icon14/10/1999
Return made up to 20/09/99; full list of members
dot icon16/09/1999
New director appointed
dot icon17/05/1999
Return made up to 20/09/98; no change of members
dot icon26/04/1999
Compulsory strike-off action has been discontinued
dot icon22/04/1999
Full group accounts made up to 1997-12-31
dot icon18/04/1999
Director resigned
dot icon08/03/1999
First Gazette notice for compulsory strike-off
dot icon09/09/1998
Registered office changed on 10/09/98 from: 3 ambassador place stockport road altrincham cheshire WA15 8DB
dot icon20/08/1998
Director resigned
dot icon17/05/1998
Resolutions
dot icon04/01/1998
Certificate of re-registration from Public Limited Company to Private
dot icon04/01/1998
Re-registration of Memorandum and Articles
dot icon04/01/1998
Application for reregistration from PLC to private
dot icon04/01/1998
Resolutions
dot icon04/01/1998
Resolutions
dot icon02/11/1997
Return made up to 20/09/97; no change of members
dot icon23/10/1997
New director appointed
dot icon09/10/1997
Full group accounts made up to 1996-12-31
dot icon23/12/1996
Registered office changed on 24/12/96 from: 4 ambassador place stockport road altrincham cheshire. WA15 8DB
dot icon17/10/1996
Full group accounts made up to 1995-12-31
dot icon17/10/1996
Return made up to 20/09/96; full list of members
dot icon21/12/1995
New director appointed
dot icon12/11/1995
Director resigned;new director appointed
dot icon12/11/1995
New director appointed
dot icon08/11/1995
Return made up to 20/09/95; no change of members
dot icon23/07/1995
Full accounts made up to 1994-12-31
dot icon15/05/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 20/09/94; full list of members
dot icon15/09/1994
Secretary resigned;new secretary appointed
dot icon04/08/1994
Full group accounts made up to 1993-12-31
dot icon11/01/1994
Return made up to 20/09/93; no change of members
dot icon30/06/1993
Full group accounts made up to 1992-12-31
dot icon31/10/1992
Return made up to 20/09/92; no change of members
dot icon26/10/1992
Declaration of satisfaction of mortgage/charge
dot icon26/10/1992
Declaration of satisfaction of mortgage/charge
dot icon05/08/1992
Full group accounts made up to 1991-12-31
dot icon03/03/1992
Return made up to 20/09/91; full list of members
dot icon24/02/1992
Particulars of contract relating to shares
dot icon24/02/1992
Ad 19/03/89--------- £ si 440441@1
dot icon20/02/1992
Accounting reference date shortened from 30/06 to 31/12
dot icon20/02/1992
Full group accounts made up to 1991-06-30
dot icon09/02/1992
Registered office changed on 10/02/92 from: 30 queen charlotte street bristol BS99 7QQ
dot icon04/02/1992
Ad 17/03/89--------- £ si 440441@1
dot icon03/02/1992
Director resigned
dot icon03/02/1992
Director resigned
dot icon03/02/1992
Director resigned
dot icon12/12/1991
Resolutions
dot icon12/12/1991
Ad 23/05/91--------- £ si 1056600@1=1056600 £ ic 872850/1929450
dot icon12/12/1991
Resolutions
dot icon12/12/1991
Resolutions
dot icon12/12/1991
Resolutions
dot icon12/12/1991
£ nc 2000000/3300000 17/05/91
dot icon11/12/1991
Resolutions
dot icon11/12/1991
Resolutions
dot icon11/12/1991
Resolutions
dot icon11/12/1991
Resolutions
dot icon11/12/1991
Ad 17/03/89--------- £ si 783246@1
dot icon11/12/1991
Nc inc already adjusted 14/12/88
dot icon24/06/1991
Return made up to 09/10/90; full list of members
dot icon14/06/1991
Full group accounts made up to 1990-06-30
dot icon20/02/1991
Resolutions
dot icon16/12/1990
Auditor's resignation
dot icon05/12/1990
Secretary resigned;new secretary appointed
dot icon11/10/1990
Director resigned;new director appointed
dot icon23/09/1990
New director appointed
dot icon24/06/1990
Statement of affairs
dot icon24/06/1990
Ad 12/04/90--------- premium £ si 39604@1
dot icon24/05/1990
Ad 12/04/90--------- £ si 39604@1=39604 £ ic 50000/89604
dot icon14/03/1990
Certificate of change of name
dot icon01/03/1990
Prospectus
dot icon01/10/1989
New director appointed
dot icon06/07/1989
Particulars of mortgage/charge
dot icon06/07/1989
Particulars of mortgage/charge
dot icon11/12/1988
Wd 01/12/88 ad 05/12/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon08/12/1988
Certificate of authorisation to commence business and borrow
dot icon07/12/1988
Registered office changed on 08/12/88 from: 2 baches street london N1 6UB
dot icon07/12/1988
Accounting reference date notified as 30/06
dot icon07/12/1988
Secretary resigned;new secretary appointed
dot icon07/12/1988
Director resigned;new director appointed
dot icon07/12/1988
Registered office changed on 08/12/88 from: 30 queen charlotte street bristol BS99 7QQ
dot icon05/12/1988
Application to commence business
dot icon19/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kutner, John Michael
Director
07/08/2000 - Present
88
De Saint Quentin, Axel
Director
02/01/2003 - Present
88
Gourvennec, Michel Jean Jacques
Director
07/08/2000 - 02/01/2003
65
Mills, Raymond Alan
Director
15/12/1995 - 31/03/1999
10
Johnson, Kenneth
Director
01/08/1999 - 07/08/2000
18

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 WISTECH HOLDINGS LIMITED

WISTECH HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/09/1988 with the registered office located at Onyx House, 154a Pentonville Road, London N1 9PE. 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 WISTECH HOLDINGS LIMITED?

toggle

WISTECH HOLDINGS LIMITED is currently Dissolved. It was registered on 19/09/1988 and dissolved on 10/02/2020.

Where is WISTECH HOLDINGS LIMITED located?

toggle

WISTECH HOLDINGS LIMITED is registered at Onyx House, 154a Pentonville Road, London N1 9PE.

What does WISTECH HOLDINGS LIMITED do?

toggle

WISTECH HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for WISTECH HOLDINGS LIMITED?

toggle

The latest filing was on 10/02/2020: Final Gazette dissolved via compulsory strike-off.