Company NameWIZE Solutions UK Limited
Company StatusDissolved
Company Number05934153
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Dissolution Date25 November 2010 (13 years, 5 months ago)
Previous NameOmega Accident Claims Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameZulfikar Khan
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Frobisher Way
Smethwick
West Midlands
B66 1TE
Secretary NameAbid Khan
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Woodland Drive
Smethwick
West Midlands
B66 1JF
Director NameArshad Mohammad
Date of BirthDecember 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed21 July 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 25 November 2010)
RoleCompany Director
Correspondence Address1 Victoria Gardens
Barrowford
Nelson
Lancashire
BB9 6DN
Director NameAbdul Saboor Persarlai
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(2 years after company formation)
Appointment Duration2 years, 1 month (closed 25 November 2010)
RoleSales
Correspondence Address2 Tavistock Road
Bolton
Lancashire
BL1 4SG

Location

Registered AddressEmpress House
486 Cheetham Hill Road
Manchester
Gtr Manchester
M8 9JW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£724,156
Gross Profit£182,925
Net Worth£87,521
Current Liabilities£13,692

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

25 November 2010Final Gazette dissolved following liquidation (1 page)
25 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2010Completion of winding up (1 page)
25 August 2010Completion of winding up (1 page)
23 June 2009Order of court to wind up (2 pages)
23 June 2009Order of court to wind up (2 pages)
22 June 2009Order of court to wind up (1 page)
22 June 2009Order of court to wind up (1 page)
9 October 2008Director appointed abdul saboor persarlai (2 pages)
9 October 2008Director appointed abdul saboor persarlai (2 pages)
26 September 2008Return made up to 13/09/08; no change of members (7 pages)
26 September 2008Return made up to 13/09/08; no change of members (7 pages)
28 August 2008Registered office changed on 28/08/2008 from 372 dudley road birmingham west midlands B18 4HH (1 page)
28 August 2008Director appointed arshad mohammad (1 page)
28 August 2008Registered office changed on 28/08/2008 from 372 dudley road birmingham west midlands B18 4HH (1 page)
28 August 2008Director appointed arshad mohammad (1 page)
28 August 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
28 August 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
12 June 2008Accounting reference date extended from 30/09/2007 to 29/02/2008 (1 page)
12 June 2008Accounting reference date extended from 30/09/2007 to 29/02/2008 (1 page)
6 November 2007Return made up to 13/09/07; full list of members (2 pages)
6 November 2007Return made up to 13/09/07; full list of members (2 pages)
8 August 2007Registered office changed on 08/08/07 from: 8 green end, clayton bradford west yorkshire BD14 6BB (1 page)
8 August 2007Registered office changed on 08/08/07 from: 8 green end, clayton bradford west yorkshire BD14 6BB (1 page)
24 January 2007Company name changed omega accident claims LIMITED\certificate issued on 24/01/07 (2 pages)
24 January 2007Company name changed omega accident claims LIMITED\certificate issued on 24/01/07 (2 pages)
13 September 2006Incorporation (10 pages)
13 September 2006Incorporation (10 pages)