Company NameWizard Systems Ltd
Company StatusDissolved
Company Number03384685
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 9 months ago)
Dissolution Date6 April 2004 (19 years, 12 months ago)
Previous NameTelstar4.com Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Alan Norman Maylin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleComputer Prigrammer
Country of ResidenceUnited Kingdom
Correspondence Address221 Branksome Avenue
Stanford Le Hope
Essex
SS17 8DD
Secretary NameJune Ann Maylin
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address221 Branksome Aveue
Stanford Le Hope
Essex
SS17 8DD
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJune Ann Maylin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 27 May 2002)
RoleSecretary
Correspondence Address221 Branksome Aveue
Stanford Le Hope
Essex
SS17 8DD

Location

Registered Address221 Branksome Avenue
Stanford Le Hope
Essex
SS17 8DD
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardThe Homesteads
Built Up AreaStanford-le-Hope

Financials

Year2014
Turnover£45,960
Gross Profit£45,960
Net Worth£7,260
Cash£1,343
Current Liabilities£660

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
11 November 2003Application for striking-off (1 page)
29 September 2003Accounting reference date shortened from 05/04/04 to 31/05/03 (1 page)
29 September 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
26 June 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
17 June 2002Return made up to 11/06/02; full list of members (7 pages)
5 June 2002Director resigned (1 page)
10 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
9 July 2001Return made up to 11/06/01; full list of members (6 pages)
31 May 2001Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page)
9 March 2001Full accounts made up to 31 May 2000 (12 pages)
17 August 2000Company name changed am data systems LIMITED\certificate issued on 18/08/00 (2 pages)
28 June 2000Return made up to 11/06/00; full list of members (6 pages)
4 March 2000Full accounts made up to 31 May 1999 (11 pages)
3 August 1999Return made up to 11/06/99; no change of members (4 pages)
5 March 1999Full accounts made up to 31 May 1998 (8 pages)
22 June 1998Return made up to 11/06/98; full list of members (6 pages)
23 July 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
9 July 1997New director appointed (2 pages)
19 June 1997Registered office changed on 19/06/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
11 June 1997Incorporation (16 pages)