Company NameWisemet Ltd
Company StatusDissolved
Company Number05822135
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameShueab Uddin
NationalityBritish
StatusClosed
Appointed17 July 2006(2 months after company formation)
Appointment Duration6 years, 5 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address248 Falstones
Basildon
Essex
SS15 5DS
Director NameJebunnessa Uddin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Pines
Laindon
Essex
SS15 4DW
Director NameThamina Sulthana
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBangladeshi
StatusResigned
Appointed17 July 2006(2 months after company formation)
Appointment Duration1 year (resigned 15 August 2007)
RoleCompany Director
Correspondence Address111 Little Lullaway
Basildon
Essex
SS15 5HX
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address61 High Street
Billericay
Essex
CM12 9AX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Jebunnessa Uddin
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,421
Cash£302
Current Liabilities£19,293

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1
(4 pages)
29 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1
(4 pages)
10 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Jebunnessa Uddin on 18 May 2010 (2 pages)
10 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Jebunnessa Uddin on 18 May 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 September 2009Return made up to 18/05/09; full list of members (3 pages)
4 September 2009Return made up to 18/05/09; full list of members (3 pages)
25 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 August 2008Return made up to 18/05/08; full list of members (3 pages)
21 August 2008Return made up to 18/05/08; full list of members (3 pages)
18 March 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
18 March 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
26 February 2008Prev ext from 31/05/2007 to 31/10/2007 (1 page)
26 February 2008Prev ext from 31/05/2007 to 31/10/2007 (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (1 page)
4 July 2007Return made up to 18/05/07; full list of members (6 pages)
4 July 2007Return made up to 18/05/07; full list of members (6 pages)
27 November 2006Secretary's particulars changed (1 page)
27 November 2006Secretary's particulars changed (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006Registered office changed on 26/07/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
26 July 2006Registered office changed on 26/07/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006New director appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
18 May 2006Incorporation (8 pages)
18 May 2006Incorporation (8 pages)