Company Name2WIZ Limited
Company StatusDissolved
Company Number04743495
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NamePeta Kim Cole
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleShorthand Writer
Correspondence AddressFlat 10 Ashley Court 1-3 Terrace Road
St Leonards On Sea
East Sussex
SS9 4JL
Secretary NameRex Hanson
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPathways
378a Westbourne Grove
Westcliff On Sea
Essex
SS0 0PY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Peta Kim Cole
100.00%
Ordinary

Financials

Year2014
Net Worth£13,106
Cash£31,463
Current Liabilities£19,796

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2016Application to strike the company off the register (3 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
29 April 2015Director's details changed for Peta Kim Cole on 29 April 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
30 April 2014Director's details changed for Peta Kim Cole on 4 October 2013 (2 pages)
30 April 2014Director's details changed for Peta Kim Cole on 4 October 2013 (2 pages)
18 October 2013Termination of appointment of Rex Hanson as a secretary (1 page)
4 October 2013Director's details changed for Peta Kim Cole on 4 October 2013 (2 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
18 May 2011Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 18 May 2011 (1 page)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 June 2009Return made up to 24/04/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 May 2008Return made up to 24/04/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 May 2007Return made up to 24/04/07; full list of members (2 pages)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 June 2006Return made up to 24/04/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(6 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
8 May 2004Return made up to 24/04/04; full list of members (6 pages)
17 May 2003Memorandum and Articles of Association (17 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
24 April 2003Incorporation (20 pages)