About

Registered Number: 04457452
Date of Incorporation: 10/06/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years and 9 months ago)
Registered Address: 76 Bachelor Gardens, Harrogate, North Yorkshire, HG1 3EA

 

Wise Guy Ltd was setup in 2002. We do not know the number of employees at the company. Wise Guy Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEIMANN, Hugo Iain Philip 02 January 2003 01 September 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 12 January 2017
AA - Annual Accounts 29 December 2016
TM01 - Termination of appointment of director 28 December 2016
AP01 - Appointment of director 28 December 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 20 June 2013
TM02 - Termination of appointment of secretary 28 September 2012
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 28 September 2012
AR01 - Annual Return 17 September 2012
AD01 - Change of registered office address 17 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 October 2010
CH04 - Change of particulars for corporate secretary 06 October 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 06 August 2009
DISS40 - Notice of striking-off action discontinued 09 June 2009
AA - Annual Accounts 07 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363s - Annual Return 24 June 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 28 January 2005
288b - Notice of resignation of directors or secretaries 21 September 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 10 July 2003
225 - Change of Accounting Reference Date 26 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
RESOLUTIONS - N/A 29 July 2002
123 - Notice of increase in nominal capital 29 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
NEWINC - New incorporation documents 10 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.