Company NameWisdom Exploits Limited
Company StatusDissolved
Company Number07318188
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 8 months ago)
Dissolution Date7 July 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameRev'D Christian Roberts
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed19 July 2010(same day as company formation)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Anderson Brookes Insolvency Practitioners Ltd
Churchgate House
Bolton
BL1 1HL
Secretary NameMrs Oyebola Roberts
StatusClosed
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Anderson Brookes Insolvency Practitioners Ltd
Churchgate House
Bolton
BL1 1HL

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor
Churchgate House
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Christian Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£533
Cash£4,090
Current Liabilities£6,128

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

7 July 2022Final Gazette dissolved following liquidation (1 page)
7 April 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
14 December 2021Liquidators' statement of receipts and payments to 18 November 2021 (11 pages)
28 January 2021Removal of liquidator by court order (14 pages)
4 December 2020Liquidators' statement of receipts and payments to 18 November 2020 (12 pages)
2 November 2020Appointment of a voluntary liquidator (3 pages)
9 July 2020Removal of liquidator by creditors (3 pages)
9 July 2020Court order granting voluntary liquidator leave to resign (3 pages)
24 June 2020Appointment of a voluntary liquidator (3 pages)
2 December 2019Registered office address changed from Suite 403, Davis House (4Ft Floor) 69-73 High Steet Croydon Surrey CR0 1QQ to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton BL1 1HL on 2 December 2019 (2 pages)
27 November 2019Statement of affairs (10 pages)
27 November 2019Appointment of a voluntary liquidator (3 pages)
27 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-19
(1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
2 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 July 2014Registered office address changed from 28H Courthill Road London SE13 6HB England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 28H Courthill Road London SE13 6HB England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Davis House (4Th Floor) 69 - 73 High Street Suite 403 Croydon CR0 1QQ United Kingdom on 3 July 2014 (1 page)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Registered office address changed from Davis House (4Th Floor) 69 - 73 High Street Suite 403 Croydon CR0 1QQ United Kingdom on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 28H Courthill Road London SE13 6HB England on 3 July 2014 (1 page)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Registered office address changed from Davis House (4Th Floor) 69 - 73 High Street Suite 403 Croydon CR0 1QQ United Kingdom on 3 July 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
29 April 2014Registered office address changed from 4 Beech Court Ilex Way, Leigham Court Road London SW16 3QY on 29 April 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
29 April 2014Registered office address changed from 4 Beech Court Ilex Way, Leigham Court Road London SW16 3QY on 29 April 2014 (1 page)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders (3 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders (3 pages)
31 July 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
26 June 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
18 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
19 July 2010Incorporation (23 pages)
19 July 2010Incorporation (23 pages)