About

Registered Number: 05288188
Date of Incorporation: 16/11/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Morton House, Fencehouses, Houghton Le Spring, DH4 6QA,

 

Established in 2004, Wired Inc Ltd have registered office in Houghton Le Spring. Currently we aren't aware of the number of employees at the the company. The current directors of this organisation are listed as Carr, Ben, Carr, Ben, Carr, David, London, Graeme, Carr, Benjamin Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Ben 01 March 2015 - 1
CARR, Benjamin Andrew 16 November 2004 18 November 2005 1
Secretary Name Appointed Resigned Total Appointments
CARR, Ben 04 April 2016 - 1
CARR, David 14 November 2005 04 April 2016 1
LONDON, Graeme 16 November 2004 14 November 2005 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 05 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 15 August 2019
AD01 - Change of registered office address 19 June 2019
TM01 - Termination of appointment of director 18 June 2019
AP01 - Appointment of director 18 June 2019
PSC07 - N/A 18 June 2019
DISS40 - Notice of striking-off action discontinued 06 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 19 June 2018
DISS40 - Notice of striking-off action discontinued 07 April 2018
CS01 - N/A 06 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 06 April 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
CS01 - N/A 30 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AP03 - Appointment of secretary 19 December 2016
TM02 - Termination of appointment of secretary 19 December 2016
DISS40 - Notice of striking-off action discontinued 18 June 2016
AR01 - Annual Return 16 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 February 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 20 December 2012
AA01 - Change of accounting reference date 29 August 2012
AR01 - Annual Return 27 January 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 11 January 2012
AD01 - Change of registered office address 14 November 2011
AR01 - Annual Return 01 August 2011
RT01 - Application for administrative restoration to the register 28 July 2011
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2011
GAZ1 - First notification of strike-off action in London Gazette 22 March 2011
AA - Annual Accounts 10 November 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 23 December 2008
363a - Annual Return 27 February 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 13 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
CERTNM - Change of name certificate 02 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
287 - Change in situation or address of Registered Office 07 December 2004
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.