WIZARD PROCESSING ONLINE LTD
Status | DISSOLVED |
Company No. | 04486199 |
Category | Private Limited Company |
Incorporated | 15 Jul 2002 |
Age | 21 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 17 Jul 2012 |
Years | 11 years, 10 months, 15 days |
SUMMARY
WIZARD PROCESSING ONLINE LTD is an dissolved private limited company with number 04486199. It was incorporated 21 years, 10 months, 17 days ago, on 15 July 2002 and it was dissolved 11 years, 10 months, 15 days ago, on 17 July 2012. The company address is 29 Werdhol Business Park 29 Werdhol Business Park, Consett, DH8 6TJ, County Durham, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jul 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Mar 2012
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 16 Feb 2012
Action Date: 16 Feb 2012
Category: Address
Type: AD01
Old address: 31 Pleasant View Bridgehill Consett County Durham DH8 8QY United Kingdom
Change date: 2012-02-16
Documents
Termination director company with name termination date
Date: 16 Feb 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul David Sudolski
Termination date: 2012-01-01
Documents
Termination director company with name termination date
Date: 16 Feb 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasha Marie Adele Profit
Termination date: 2012-01-01
Documents
Termination secretary company with name termination date
Date: 16 Feb 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-01-01
Officer name: Clement Bird
Documents
Termination director company with name termination date
Date: 16 Feb 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Lyn
Termination date: 2012-01-01
Documents
Termination director company with name termination date
Date: 16 Feb 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon William Patrick Casey
Termination date: 2012-01-01
Documents
Appoint corporate director company with name date
Date: 16 Feb 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2012-01-01
Officer name: Emb Folds Ltd
Documents
Move registers to sail company
Date: 02 Nov 2011
Category: Address
Type: AD03
Documents
Termination secretary company with name termination date
Date: 28 Oct 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bournewood Limited
Termination date: 2011-10-26
Documents
Appoint corporate secretary company with name date
Date: 28 Oct 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2011-10-26
Officer name: Beech Secretaries Ltd
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Accounts with accounts type dormant
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-15
Officer name: Gordon William Patrick Casey
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul David Sudolski
Change date: 2010-07-15
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-15
Officer name: Carl Lyn
Documents
Accounts with accounts type dormant
Date: 30 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Natasha Marie Adele Profit
Change date: 2010-03-19
Documents
Change account reference date company current shortened
Date: 13 Jan 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2010-07-31
Documents
Appoint person director company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Natasha Marie Adele Profit
Documents
Appoint corporate secretary company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bournewood Limited
Documents
Change registered office address company with date old address
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Address
Type: AD01
Old address: 73 Harlow Crescent Oxley Park Milton Keynes Buckinghamshire MK4 4EP
Change date: 2009-12-08
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 15 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-15
Documents
Change person secretary company with change date
Date: 17 Nov 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Clement Bird
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Carl Lyn
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul David Sudolski
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gordon William Patrick Casey
Change date: 2009-10-29
Documents
Accounts with made up date
Date: 07 Jul 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary candice thomas
Documents
Accounts with made up date
Date: 22 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/07; full list of members
Documents
Legacy
Date: 16 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 16/04/07 from: c/o candice thomas, 9 hidcote, drive, westcroft, milton keynes, bucks MK4 4FU
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 01 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/06; full list of members
Documents
Legacy
Date: 05 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 28 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/05; full list of members
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 07 Jul 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 05 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 05/07/05 from: c/o candice thomas, the old, church, hill deverill, warminster, wiltshire BA12 7EF
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/04; full list of members
Documents
Legacy
Date: 21 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 20 Aug 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 24/03/04 from: c/o rozanne stuart, 1 whitehead close, earlsfield, london SW18 3BT
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 16/01/04 from: burbage house, 83-85 curtain road, london, EC2A 3BS
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/03; full list of members
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 19/11/03
Documents
Some Companies
3 OWEN CLOSE,DENBIGHSHIRE,LL18 2LQ
Number: | 09536838 |
Status: | ACTIVE |
Category: | Private Limited Company |
17A FREEMANS PARC,CARDIFF,CF11 8EQ
Number: | 11099558 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11779737 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES, CLEVEDON HALL,CLEVEDON,BS21 7SJ
Number: | 06689244 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, STATION HOUSE NEW HALL HEY ROAD,ROSSENDALE,BB4 6AJ
Number: | 07461024 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTAGUE PLACE,CHATHAM,ME4 4QU
Number: | 00883226 |
Status: | ACTIVE |
Category: | Private Limited Company |