About

Registered Number: 02425147
Date of Incorporation: 21/09/1989 (34 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2019 (5 years ago)
Registered Address: King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB

 

Having been setup in 1989, Wisdom Books (Distribution) Ltd have registered office in Norwich, it has a status of "Dissolved". Bradley, Philip Charles, Wyman, Leigh John, Kini, Tonse Rathwakar are listed as directors of Wisdom Books (Distribution) Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Philip Charles 31 August 1997 - 1
WYMAN, Leigh John 20 December 2004 - 1
KINI, Tonse Rathwakar N/A 30 June 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2019
LIQ14 - N/A 03 March 2019
LIQ03 - N/A 14 August 2018
LIQ03 - N/A 02 August 2017
F10.2 - N/A 22 July 2016
AD01 - Change of registered office address 08 July 2016
RESOLUTIONS - N/A 06 July 2016
4.20 - N/A 06 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 07 November 2010
CH01 - Change of particulars for director 07 November 2010
CH01 - Change of particulars for director 07 November 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 14 July 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 04 October 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 09 October 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 16 December 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 22 October 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 10 October 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 29 January 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 05 October 1998
363s - Annual Return 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
AA - Annual Accounts 06 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 20 January 1997
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 1996
AA - Annual Accounts 06 May 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 06 February 1995
288 - N/A 09 December 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 09 November 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 03 July 1992
363b - Annual Return 28 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1990
CERTNM - Change of name certificate 05 October 1989
RESOLUTIONS - N/A 02 October 1989
287 - Change in situation or address of Registered Office 02 October 1989
288 - N/A 02 October 1989
NEWINC - New incorporation documents 21 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.