Company NameWizard Wi-Fi Solutions Limited
Company StatusDissolved
Company Number05821210
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRoy Allen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameElizabeth Allen
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA

Contact

Websitewizardwifisolutions.co.uk
Telephone01482 633471
Telephone regionHull

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Roy Allen
100.00%
Ordinary

Financials

Year2014
Net Worth£15,532
Cash£13,592
Current Liabilities£58,317

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
9 July 2020Application to strike the company off the register (1 page)
6 June 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
31 May 2019Micro company accounts made up to 31 July 2018 (5 pages)
22 June 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
14 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 November 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
3 November 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
7 May 2014Total exemption small company accounts made up to 7 August 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 7 August 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 7 August 2013 (7 pages)
4 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 July 2011Registered office address changed from Smailes Goldie, Regents Court Princess Street Hull HU2 8BA on 14 July 2011 (1 page)
14 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
14 July 2011Registered office address changed from Smailes Goldie, Regents Court Princess Street Hull HU2 8BA on 14 July 2011 (1 page)
14 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 May 2010Secretary's details changed for Elizabeth Allen on 18 May 2010 (1 page)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Elizabeth Allen on 18 May 2010 (1 page)
25 May 2010Director's details changed for Roy Allen on 18 May 2010 (2 pages)
25 May 2010Director's details changed for Roy Allen on 18 May 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
16 October 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
28 May 2009Return made up to 18/05/09; full list of members (3 pages)
28 May 2009Return made up to 18/05/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 October 2008Accounting reference date shortened from 31/05/2008 to 31/07/2007 (1 page)
8 October 2008Accounting reference date shortened from 31/05/2008 to 31/07/2007 (1 page)
8 October 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 September 2008Return made up to 18/05/08; full list of members (3 pages)
24 September 2008Return made up to 18/05/08; full list of members (3 pages)
20 June 2007Return made up to 18/05/07; full list of members (6 pages)
20 June 2007Return made up to 18/05/07; full list of members (6 pages)
18 May 2006Incorporation (17 pages)
18 May 2006Incorporation (17 pages)