Company NameWIZS Limited
Company StatusDissolved
Company Number06973065
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Dissolution Date19 June 2014 (9 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Wasim Ramzan
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address20 Marsland Terrace
Wakefield
West Yorkshire
WF1 4NS
Director NameWilliam Chamberlain
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleTaxi Propietor
Correspondence Address14 Station Road
Lundwood
Barnsley
South Yorkshire
S71 5LD
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Director NameMohammed Zabir Sadiq
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleTaxi Driver
Correspondence Address51 Brunswick Street
Wakefield
WF1 4PW
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 2009(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Wasim Ramzan
100.00%
Ordinary

Financials

Year2014
Net Worth£7,964
Cash£3,295
Current Liabilities£68,423

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2014Final Gazette dissolved following liquidation (1 page)
19 June 2014Final Gazette dissolved following liquidation (1 page)
19 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
19 March 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
9 April 2013Statement of affairs with form 4.19 (5 pages)
9 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2013Appointment of a voluntary liquidator (1 page)
9 April 2013Statement of affairs with form 4.19 (5 pages)
9 April 2013Appointment of a voluntary liquidator (1 page)
9 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2013Registered office address changed from 152 Kirkgate Wakefield WF1 1TU on 18 March 2013 (2 pages)
18 March 2013Registered office address changed from 152 Kirkgate Wakefield WF1 1TU on 18 March 2013 (2 pages)
5 September 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 1
(3 pages)
5 September 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 1
(3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
2 September 2011Director's details changed for Wasim Ramzan on 27 July 2011 (2 pages)
2 September 2011Director's details changed for Wasim Ramzan on 27 July 2011 (2 pages)
14 April 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 April 2011Previous accounting period shortened from 31 July 2010 to 30 April 2010 (2 pages)
14 April 2011Previous accounting period shortened from 31 July 2010 to 30 April 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (12 pages)
23 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (12 pages)
25 January 2010Termination of appointment of Mohammed Sadiq as a director (1 page)
25 January 2010Termination of appointment of William Chamberlain as a director (1 page)
25 January 2010Termination of appointment of William Chamberlain as a director (1 page)
25 January 2010Director's details changed for Wasim Ramzan Ashraf on 7 January 2010 (2 pages)
25 January 2010Director's details changed for Wasim Ramzan Ashraf on 7 January 2010 (2 pages)
25 January 2010Termination of appointment of Mohammed Sadiq as a director (1 page)
25 January 2010Director's details changed for Wasim Ramzan Ashraf on 7 January 2010 (2 pages)
28 July 2009Director appointed william chamberlain (1 page)
28 July 2009Director appointed william chamberlain (1 page)
27 July 2009Director appointed wasim ramzan ashraf (1 page)
27 July 2009Appointment terminated director david parry (1 page)
27 July 2009Appointment terminated director david parry (1 page)
27 July 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
27 July 2009Director appointed mohammed zabir sadiq (1 page)
27 July 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
27 July 2009Director appointed mohammed zabir sadiq (1 page)
27 July 2009Incorporation (16 pages)
27 July 2009Director appointed wasim ramzan ashraf (1 page)
27 July 2009Incorporation (16 pages)