About

Registered Number: 03953049
Date of Incorporation: 21/03/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (5 years and 11 months ago)
Registered Address: 21 Hillside Way, Mardley Heath, Welwyn, Hertfordshire, AL6 0TY

 

Wizcard Ltd was registered on 21 March 2000 and are based in Hertfordshire. Tilley, Vivien Caroline, Tilley, Stuart William, Locke, Jonathan Jake are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILLEY, Stuart William 20 July 2004 - 1
LOCKE, Jonathan Jake 21 March 2000 20 July 2004 1
Secretary Name Appointed Resigned Total Appointments
TILLEY, Vivien Caroline 01 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
RESOLUTIONS - N/A 06 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 February 2018
SH19 - Statement of capital 06 February 2018
CAP-SS - N/A 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 29 January 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 25 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 06 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 05 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 05 April 2006
287 - Change in situation or address of Registered Office 05 April 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 15 April 2005
AA - Annual Accounts 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
363a - Annual Return 28 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
AA - Annual Accounts 01 December 2003
363a - Annual Return 03 April 2003
AA - Annual Accounts 11 November 2002
363a - Annual Return 21 March 2002
AA - Annual Accounts 26 June 2001
363a - Annual Return 10 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
NEWINC - New incorporation documents 21 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.