Company NameWikinomy Cs Ltd
Company StatusDissolved
Company Number06708785
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Yvan Petton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed28 December 2013(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 18 April 2017)
RoleConsultant
Country of ResidenceFrance
Correspondence AddressUnit 85 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
Director NameMr David Abbas
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence AddressSozen House 64 Welcomes Road
Kenley
Surrey
CR8 5HD
Secretary NameMr Andrew Banks
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSozen House 64 Welcomes Road
Kenley
Surrey
CR8 5HD

Location

Registered AddressUnit 85 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Financials

Year2012
Net Worth-£14,336
Cash£5,091
Current Liabilities£19,427

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
23 January 2017Application to strike the company off the register (3 pages)
23 January 2017Application to strike the company off the register (3 pages)
1 December 2016Accounts for a dormant company made up to 30 September 2016 (8 pages)
1 December 2016Accounts for a dormant company made up to 30 September 2016 (8 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
8 September 2015Registered office address changed from Lyttleton House Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(2 pages)
16 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(2 pages)
15 December 2014Appointment of Mr Yvan Petton as a director on 28 December 2013 (2 pages)
15 December 2014Termination of appointment of David Abbas as a director on 28 December 2013 (1 page)
15 December 2014Appointment of Mr Yvan Petton as a director on 28 December 2013 (2 pages)
15 December 2014Termination of appointment of David Abbas as a director on 28 December 2013 (1 page)
15 December 2014Termination of appointment of Andrew Banks as a secretary on 28 December 2013 (1 page)
15 December 2014Termination of appointment of Andrew Banks as a secretary on 28 December 2013 (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 October 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Registered office address changed from Sozen House 64 Welcomes Road Kenley Surrey CR8 5HD United Kingdom on 10 October 2013 (1 page)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Registered office address changed from Sozen House 64 Welcomes Road Kenley Surrey CR8 5HD United Kingdom on 10 October 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
20 May 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
3 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
3 October 2010Director's details changed for Mr David Abbas on 26 September 2010 (2 pages)
3 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
3 October 2010Director's details changed for Mr David Abbas on 26 September 2010 (2 pages)
10 December 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
10 December 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
30 September 2009Return made up to 26/09/09; full list of members (3 pages)
30 September 2009Return made up to 26/09/09; full list of members (3 pages)
26 September 2008Incorporation (13 pages)
26 September 2008Incorporation (13 pages)