Company NameWIKI Management Limited
Company StatusDissolved
Company Number07319798
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 8 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)
Previous NamesMatrix Roofing Limited and Diverse Economic Solutions Limited

Business Activity

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

Directors

Director NameMr Gary Fisher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(5 years after company formation)
Appointment Duration2 years, 5 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1c Ullswater Road
Hartlepool
Cleveland
TS25 1UE
Director NameMr Daniel James Fisher
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Maynard Grove
Wynyard
Billingham
Cleveland
TS22 5SP

Location

Registered Address1a Chaloner Street
Guisborough
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel James Fisher
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Termination of appointment of Daniel James Fisher as a director on 1 July 2017 (1 page)
19 September 2017Termination of appointment of Daniel James Fisher as a director on 1 July 2017 (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
20 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
2 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
21 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
21 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
1 April 2016Appointment of Mr Gary Fisher as a director on 1 August 2015 (2 pages)
1 April 2016Appointment of Mr Gary Fisher as a director on 1 August 2015 (2 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 March 2015Company name changed diverse economic solutions LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-03-02
(2 pages)
14 March 2015Change of name notice (2 pages)
14 March 2015Change of name notice (2 pages)
14 March 2015Company name changed diverse economic solutions LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-03-02
(2 pages)
1 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
23 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Daniel James Fisher on 1 January 2012 (2 pages)
27 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
27 September 2012Director's details changed for Mr Daniel James Fisher on 1 January 2012 (2 pages)
27 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
27 September 2012Director's details changed for Mr Daniel James Fisher on 1 January 2012 (2 pages)
3 April 2012Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
3 April 2012Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
3 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
18 April 2011Company name changed matrix roofing LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
(2 pages)
18 April 2011Change of name notice (2 pages)
18 April 2011Company name changed matrix roofing LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
(2 pages)
18 April 2011Change of name notice (2 pages)
20 July 2010Incorporation (22 pages)
20 July 2010Incorporation (22 pages)