Company NameWisdom House Int Limited
Company StatusDissolved
Company Number06540755
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Steve Adebayo Adewole
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(5 years, 3 months after company formation)
Appointment Duration1 year (closed 24 June 2014)
RoleProject Consultant
Country of ResidenceEngland
Correspondence Address33 Parnell Close
Chafford Hundred
Grays
Essex
RM16 6BQ
Director NameMrs Ibilola Oluwafunmilayo Adewole
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2013(5 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 24 June 2014)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address33 Parnell Close
Chafford Hundred
Grays
Essex
RM16 6BQ
Director NameMrs Ibilola Oluwafunmilayo Adewole
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address33 Parnell Close
Chafford Hundred
Grays
Essex
RM16 6BQ
Director NameMr Steve Adebayo Adewole
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleProject Management Consultant
Country of ResidenceEngland
Correspondence Address33 Parnell Close
Chafford Hundred
Grays
Essex
RM16 6BQ
Secretary NameMr Steve Adebayo Adewole
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleProject Management Consultant
Country of ResidenceEngland
Correspondence Address33 Parnell Close
Chafford Hundred
Grays
Essex
RM16 6BQ
Director NameMr Rasak Ola Adeoye
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2013)
RoleNursing
Country of ResidenceUnited Kingdom
Correspondence Address121 Nelsons Row
Clapham
London
SW4 7JJ
Director NameMr Akinbobola Olumide Oke
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2013)
RoleIT Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Florence Close
Grays
Essex
RM20 4AE
Secretary NameMr Rasak Olayiwola Adeoye
StatusResigned
Appointed19 July 2010(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2013)
RoleCompany Director
Correspondence Address121 Nelsons Row
Clapham
London
SW4 7JJ

Location

Registered Address33 Parnell Close
Chafford Hundred
Grays
Essex
RM16 6BQ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardSouth Chafford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Application to strike the company off the register (3 pages)
25 February 2014Application to strike the company off the register (3 pages)
15 July 2013Appointment of Mrs Ibilola Oluwafunmilayo Adewole as a director (2 pages)
15 July 2013Appointment of Mrs Ibilola Oluwafunmilayo Adewole as a director (2 pages)
30 June 2013Appointment of Mr Steve Adebayo Adewole as a director (2 pages)
30 June 2013Appointment of Mr Steve Adebayo Adewole as a director (2 pages)
15 April 2013Termination of appointment of Rasak Adeoye as a director (1 page)
15 April 2013Annual return made up to 20 March 2013 no member list (4 pages)
15 April 2013Annual return made up to 20 March 2013 no member list (4 pages)
15 April 2013Registered office address changed from 168 High Road Chadwell Heath Essex RM6 6LU United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 168 High Road Chadwell Heath Essex RM6 6LU United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 33 Parnell Close Chafford Hundred Grays Essex RM16 6BQ England on 15 April 2013 (1 page)
15 April 2013Termination of appointment of Rasak Adeoye as a secretary (1 page)
15 April 2013Termination of appointment of Rasak Adeoye as a director (1 page)
15 April 2013Registered office address changed from 33 Parnell Close Chafford Hundred Grays Essex RM16 6BQ England on 15 April 2013 (1 page)
15 April 2013Termination of appointment of Rasak Adeoye as a secretary (1 page)
15 April 2013Termination of appointment of Akinbobola Oke as a director (1 page)
15 April 2013Termination of appointment of Akinbobola Oke as a director (1 page)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 March 2012Annual return made up to 20 March 2012 no member list (4 pages)
23 March 2012Annual return made up to 20 March 2012 no member list (4 pages)
10 February 2012Director's details changed for Mr Akinbobola Olumide Oke on 9 February 2012 (2 pages)
10 February 2012Secretary's details changed for Mr Rasak Olayiwola Adeoye on 9 February 2012 (2 pages)
10 February 2012Secretary's details changed for Mr Rasak Olayiwola Adeoye on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Akinbobola Olumide Oke on 9 February 2012 (2 pages)
10 February 2012Secretary's details changed for Mr Rasak Ola Adeoye on 9 February 2012 (2 pages)
10 February 2012Secretary's details changed for Mr Rasak Ola Adeoye on 9 February 2012 (2 pages)
10 February 2012Secretary's details changed for Mr Rasak Olayiwola Adeoye on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Akinbobola Olumide Oke on 9 February 2012 (2 pages)
10 February 2012Secretary's details changed for Mr Rasak Ola Adeoye on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Rasak Ola Adeoye on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Rasak Ola Adeoye on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Rasak Ola Adeoye on 9 February 2012 (2 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
17 April 2011Annual return made up to 20 March 2011 no member list (3 pages)
17 April 2011Annual return made up to 20 March 2011 no member list (3 pages)
23 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
23 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
21 July 2010Appointment of Mr Rasak Ola Adeoye as a director (2 pages)
21 July 2010Appointment of Mr Rasak Ola Adeoye as a director (2 pages)
20 July 2010Termination of appointment of Ibilola Adewole as a director (1 page)
20 July 2010Termination of appointment of Steve Adewole as a director (1 page)
20 July 2010Termination of appointment of Steve Adewole as a secretary (1 page)
20 July 2010Termination of appointment of Steve Adewole as a secretary (1 page)
20 July 2010Termination of appointment of Ibilola Adewole as a director (1 page)
20 July 2010Appointment of Mr Akinbobola Olumide Oke as a director (2 pages)
20 July 2010Appointment of Mr Rasak Ola Adeoye as a secretary (1 page)
20 July 2010Appointment of Mr Akinbobola Olumide Oke as a director (2 pages)
20 July 2010Appointment of Mr Rasak Ola Adeoye as a secretary (1 page)
20 July 2010Termination of appointment of Steve Adewole as a director (1 page)
20 May 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 May 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 April 2010Annual return made up to 20 March 2010 no member list (3 pages)
16 April 2010Annual return made up to 20 March 2010 no member list (3 pages)
13 May 2009Director and secretary's change of particulars / steve adewole / 13/05/2009 (2 pages)
13 May 2009Annual return made up to 20/03/09 (2 pages)
13 May 2009Director and secretary's change of particulars / steve adewole / 13/05/2009 (2 pages)
13 May 2009Annual return made up to 20/03/09 (2 pages)
20 March 2008Incorporation (17 pages)
20 March 2008Incorporation (17 pages)