Company NameThe People Wizard Limited
Company StatusDissolved
Company Number06544453
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eanna Alexander Hudson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Tintern Road
Carshalton
Surrey
SM5 1QG
Director NameMr Nigel Charles Hudson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleResearch Director
Country of ResidenceEngland
Correspondence Address54 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Director NameMr Dean Mohan Maragh
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleEnterprise Consultant
Country of ResidenceEngland
Correspondence Address929a Abbeydale Road
Sheffield
South Yorkshire
S7 2QD
Secretary NameMr Dean Mohan Maragh
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address929a Abbeydale Road
Sheffield
South Yorkshire
S7 2QD

Location

Registered Address929a Abbeydale Road
Sheffield
South Yorkshire
S7 2QD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

10 at £1Dean Mohan Maragh
50.00%
Ordinary
10 at £1Stratagia LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
10 April 2016Application to strike the company off the register (3 pages)
27 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 20
(6 pages)
27 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 20
(6 pages)
3 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 20
(6 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 20
(6 pages)
6 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20
(6 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20
(6 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Eanna Alexander Hudson on 3 April 2010 (2 pages)
6 April 2010Director's details changed for Eanna Alexander Hudson on 3 April 2010 (2 pages)
6 April 2010Director's details changed for Dean Mohan Maragh on 3 April 2010 (2 pages)
6 April 2010Director's details changed for Dean Mohan Maragh on 3 April 2010 (2 pages)
6 April 2010Director's details changed for Dean Mohan Maragh on 3 April 2010 (2 pages)
6 April 2010Director's details changed for Eanna Alexander Hudson on 3 April 2010 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 April 2009Return made up to 26/03/09; full list of members (4 pages)
9 April 2009Return made up to 26/03/09; full list of members (4 pages)
26 March 2008Incorporation (22 pages)
26 March 2008Incorporation (22 pages)