About

Registered Number: 02732790
Date of Incorporation: 20/07/1992 (31 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 6 months ago)
Registered Address: 42 Rydal Garden, Wembley, Middlesex, HA9 8RZ

 

Established in 1992, Wisemart Ltd have registered office in Middlesex, it has a status of "Dissolved". Ariyanuntaka, Sureeporn, Alwan, Abdulamir Habib, Alwan, Ban, Brickwood, John are listed as directors of this company. 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
ARIYANUNTAKA, Sureeporn 18 November 1993 - 1
ALWAN, Abdulamir Habib 03 August 1992 07 May 1993 1
ALWAN, Ban 03 August 1992 18 November 1993 1
BRICKWOOD, John 07 May 1993 16 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 20 September 2019
AA - Annual Accounts 31 August 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 16 June 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 17 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 26 August 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
TM02 - Termination of appointment of secretary 16 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 22 July 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 04 April 1997
AA - Annual Accounts 03 May 1996
363s - Annual Return 15 February 1996
288 - N/A 15 February 1996
AA - Annual Accounts 03 November 1995
288 - N/A 08 December 1993
288 - N/A 08 December 1993
RESOLUTIONS - N/A 30 November 1993
AA - Annual Accounts 30 November 1993
363s - Annual Return 30 November 1993
287 - Change in situation or address of Registered Office 20 May 1993
288 - N/A 20 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1993
288 - N/A 10 August 1992
288 - N/A 10 August 1992
287 - Change in situation or address of Registered Office 10 August 1992
NEWINC - New incorporation documents 20 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.