Company NameWiz Traders Ltd
Company StatusDissolved
Company Number12079238
CategoryPrivate Limited Company
Incorporation Date2 July 2019(4 years, 9 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)
Previous NameGritletic Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Waleed Imtiaz Janjua
Date of BirthApril 1992 (Born 32 years ago)
NationalityPakistani
StatusClosed
Appointed02 July 2019(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address77 Macintosh Mills 4 Cambridge Street
Manchester
M1 5GH
Director NameMr Waqas Raza
Date of BirthJuly 1987 (Born 36 years ago)
NationalityPakistani
StatusClosed
Appointed13 July 2019(1 week, 4 days after company formation)
Appointment Duration3 years, 7 months (closed 28 February 2023)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address77 Macintosh Mills 4 Cambridge Street
Manchester
M1 5GH
Director NameMr Waleed Imtiaz Janjua
Date of BirthApril 1982 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed02 July 2019(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressMmr & Co Chartered Certified Accountant 57
Manchester
M4 4FS
Director NameMr Waleed Imtiaz Janjua
Date of BirthApril 1991 (Born 33 years ago)
NationalityPakistani
StatusResigned
Appointed02 July 2019(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressMmr & Co Chartered Certified Accountant 57 Cheetha
Manchester
M4 4FS

Location

Registered Address77 Macintosh Mills 4 Cambridge Street
Manchester
M1 5GH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

28 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
31 July 2022Micro company accounts made up to 31 July 2021 (6 pages)
1 October 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
19 October 2020Registered office address changed from 51 Romford Road London E15 4LY England to 77 Macintosh Mills 4 Cambridge Street Manchester M1 5GH on 19 October 2020 (1 page)
3 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
3 September 2020Change of details for Mr Waleed Imtiaz Janjua as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Notification of Waqas Raza as a person with significant control on 3 September 2020 (2 pages)
1 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
6 August 2019Change of details for Mr Waleed Imtiaz Janjua as a person with significant control on 24 July 2019 (2 pages)
6 August 2019Registered office address changed from Mmr & Co Chartered Certified Accountant 57 Cheetham Hill Road Manchester M4 4FS United Kingdom to 51 Romford Road London E15 4LY on 6 August 2019 (1 page)
6 August 2019Director's details changed for Mr Waleed Imtiaz Janjua on 24 July 2019 (2 pages)
30 July 2019Cessation of Waleed Imtiaz Janjua as a person with significant control on 2 July 2019 (1 page)
30 July 2019Notification of Waleed Imtiaz Janjua as a person with significant control on 2 July 2019 (2 pages)
30 July 2019Appointment of Mr Waleed Imtiaz Janjua as a director on 2 July 2019 (2 pages)
30 July 2019Registered office address changed from Mmr & Co Chartered Certified Accountant 57 Manchester M4 4FS England to Mmr & Co Chartered Certified Accountant 57 Cheetham Hill Road Manchester M4 4FS on 30 July 2019 (1 page)
30 July 2019Appointment of Mr Waleed Imtiaz Janjua as a director on 2 July 2019 (2 pages)
30 July 2019Termination of appointment of Waleed Imtiaz Janjua as a director on 2 July 2019 (1 page)
30 July 2019Termination of appointment of Waleed Imtiaz Janjua as a director on 2 July 2019 (1 page)
15 July 2019Appointment of Mr Waqas Raza as a director on 13 July 2019 (2 pages)
15 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-13
(3 pages)
2 July 2019Incorporation
Statement of capital on 2019-07-02
  • GBP 100
(27 pages)