Company NameWizzy Hosting Limited
Company StatusDissolved
Company Number06297582
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Darren Grayson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressKnowle House Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
Director NameMr Mark Rabjohn
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address64 Sheffield Road
Woodhouse
Sheffield
South Yorkshire
S13 7ET
Secretary NameMr Mark Rabjohn
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Sheffield Road
Woodhouse
Sheffield
South Yorkshire
S13 7ET

Contact

Telephone0114 2870244
Telephone regionSheffield

Location

Registered AddressKnowle House
Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Darren Grayson
50.00%
Ordinary
1 at £1Mr Mark Rabjohn
50.00%
Ordinary

Financials

Year2014
Net Worth£174
Cash£860
Current Liabilities£1,144

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Application to strike the company off the register (3 pages)
4 March 2015Application to strike the company off the register (3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 July 2013Director's details changed for Darren Grayson on 25 April 2013 (2 pages)
18 July 2013Director's details changed for Darren Grayson on 25 April 2013 (2 pages)
18 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 October 2011Registered office address changed from Unit 212, Jc Albyn Complex Burton Road Sheffield South Yorkshire S3 8BZ on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Unit 212, Jc Albyn Complex Burton Road Sheffield South Yorkshire S3 8BZ on 13 October 2011 (1 page)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 July 2009Return made up to 29/06/09; full list of members (4 pages)
28 July 2009Return made up to 29/06/09; full list of members (4 pages)
19 February 2009Ad 27/01/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2009Ad 27/01/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 January 2009Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
14 January 2009Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
28 July 2008Return made up to 29/06/08; full list of members (4 pages)
28 July 2008Return made up to 29/06/08; full list of members (4 pages)
29 June 2007Incorporation (10 pages)
29 June 2007Incorporation (10 pages)