Company NameWizard Processing Online Ltd
Company StatusDissolved
Company Number04486199
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameBeech Secretaries Ltd (Corporation)
StatusClosed
Appointed26 October 2011(9 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 17 July 2012)
Correspondence Address29 Werdohl Business Park
Number One Industrial Estate
Consett
County Durham
DH8 6TJ
Director NameEMB Folds Ltd (Corporation)
StatusClosed
Appointed01 January 2012(9 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 17 July 2012)
Correspondence AddressMont Fleuri Mahe
Seychelles
Director NameMr Paul David Sudolski
Date of BirthMarch 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed15 July 2002(same day as company formation)
RolePresident
Country of ResidenceAntigua
Correspondence AddressSuite G6 West Wing
Prospect Business Park
Leadgate Consett
County Durham
DH8 7PW
Secretary NameMr Clement Bird
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSuite G6 West Wing
Prospect Business Park
Leadgate Consett
County Durham
DH8 7PW
Secretary NameRozanne Lindsay Stuart
NationalityZimbabwean
StatusResigned
Appointed17 February 2004(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 24 March 2004)
RoleCompany Director
Correspondence Address1 Whitehead Close, Earlsfield
London
SW18 3BT
Secretary NameCandice Danielle Thomas
NationalityBritish
StatusResigned
Appointed23 March 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2008)
RoleSecretary
Correspondence Address9 Hidcote Drive
Westcroft
Milton Keynes
Buckinghamshire
MK4 4FU
Director NameCarl Lyn
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAntiguan/Barbadian
StatusResigned
Appointed14 June 2004(1 year, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 August 2004)
RoleAccountant
Country of ResidenceAntigua
Correspondence AddressUpper
Gambles
St. John'S
Antigua
Director NameCarl Lyn
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAntiguan/Barbadian
StatusResigned
Appointed14 June 2004(1 year, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2012)
RoleAccountant
Country of ResidenceAntigua
Correspondence AddressSuite G6 West Wing
Prospect Business Park
Leadgate Consett
County Durham
DH8 7PW
Director NameGordon William Patrick Casey
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2012)
RoleLawyer
Country of ResidenceNetherlands
Correspondence AddressSuite 6 West Wing Prospect Business Park
Leadgate
Consett
County Durham
DH8 7PW
Director NameMiss Natasha Marie Adele Profit
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Chaytor Road
Consett
County Durham
DH8 8QH
Secretary NameBournewood Limited (Corporation)
StatusResigned
Appointed08 December 2009(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2011)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I.

Location

Registered Address29 Werdhol Business Park
Number One Industrial Estate
Consett
County Durham
DH8 6TJ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Virtual Exchange Online Inc.
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Application to strike the company off the register (3 pages)
16 February 2012Appointment of Emb Folds Ltd as a director (2 pages)
16 February 2012Termination of appointment of Carl Lyn as a director on 1 January 2012 (1 page)
16 February 2012Appointment of Emb Folds Ltd as a director on 1 January 2012 (2 pages)
16 February 2012Termination of appointment of Carl Lyn as a director (1 page)
16 February 2012Termination of appointment of Gordon William Patrick Casey as a director on 1 January 2012 (1 page)
16 February 2012Termination of appointment of Gordon Casey as a director (1 page)
16 February 2012Termination of appointment of Clement Bird as a secretary (1 page)
16 February 2012Registered office address changed from 31 Pleasant View Bridgehill Consett County Durham DH8 8QY United Kingdom on 16 February 2012 (1 page)
16 February 2012Termination of appointment of Clement Bird as a secretary on 1 January 2012 (1 page)
16 February 2012Termination of appointment of Paul Sudolski as a director (1 page)
16 February 2012Termination of appointment of Paul David Sudolski as a director on 1 January 2012 (1 page)
16 February 2012Termination of appointment of Natasha Profit as a director (1 page)
16 February 2012Termination of appointment of Natasha Marie Adele Profit as a director on 1 January 2012 (1 page)
16 February 2012Registered office address changed from 31 Pleasant View Bridgehill Consett County Durham DH8 8QY United Kingdom on 16 February 2012 (1 page)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
28 October 2011Termination of appointment of Bournewood Limited as a secretary on 26 October 2011 (1 page)
28 October 2011Appointment of Beech Secretaries Ltd as a secretary on 26 October 2011 (2 pages)
28 October 2011Appointment of Beech Secretaries Ltd as a secretary (2 pages)
28 October 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(7 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(7 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
30 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
30 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
29 July 2010Director's details changed for Mr Paul David Sudolski on 15 July 2010 (2 pages)
29 July 2010Director's details changed for Carl Lyn on 15 July 2010 (2 pages)
29 July 2010Director's details changed for Carl Lyn on 15 July 2010 (2 pages)
29 July 2010Director's details changed for Gordon William Patrick Casey on 15 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Paul David Sudolski on 15 July 2010 (2 pages)
29 July 2010Director's details changed for Gordon William Patrick Casey on 15 July 2010 (2 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 March 2010Director's details changed for Miss Natasha Marie Adele Profit on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Miss Natasha Marie Adele Profit on 19 March 2010 (2 pages)
13 January 2010Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
13 January 2010Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
8 December 2009Registered office address changed from 73 Harlow Crescent Oxley Park Milton Keynes Buckinghamshire MK4 4EP on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 73 Harlow Crescent Oxley Park Milton Keynes Buckinghamshire MK4 4EP on 8 December 2009 (1 page)
8 December 2009Appointment of Miss Natasha Marie Adele Profit as a director (2 pages)
8 December 2009Appointment of Bournewood Limited as a secretary (2 pages)
8 December 2009Appointment of Bournewood Limited as a secretary (2 pages)
8 December 2009Registered office address changed from 73 Harlow Crescent Oxley Park Milton Keynes Buckinghamshire MK4 4EP on 8 December 2009 (1 page)
8 December 2009Appointment of Miss Natasha Marie Adele Profit as a director (2 pages)
7 December 2009Annual return made up to 15 July 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 15 July 2009 with a full list of shareholders (4 pages)
17 November 2009Secretary's details changed for Mr Clement Bird on 26 October 2009 (3 pages)
17 November 2009Director's details changed for Carl Lyn on 26 October 2009 (3 pages)
17 November 2009Secretary's details changed for Mr Clement Bird on 26 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Paul David Sudolski on 26 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Paul David Sudolski on 26 October 2009 (3 pages)
17 November 2009Director's details changed for Carl Lyn on 26 October 2009 (3 pages)
6 November 2009Director's details changed for Gordon William Patrick Casey on 29 October 2009 (3 pages)
6 November 2009Director's details changed for Gordon William Patrick Casey on 29 October 2009 (3 pages)
7 July 2009Accounts made up to 31 July 2008 (2 pages)
7 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 November 2008Return made up to 15/07/08; full list of members (4 pages)
11 November 2008Return made up to 15/07/08; full list of members (4 pages)
5 August 2008Appointment Terminated Secretary candice thomas (1 page)
5 August 2008Appointment terminated secretary candice thomas (1 page)
22 October 2007Accounts made up to 31 July 2007 (2 pages)
22 October 2007Return made up to 15/07/07; full list of members (3 pages)
22 October 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
22 October 2007Return made up to 15/07/07; full list of members (3 pages)
16 April 2007Registered office changed on 16/04/07 from: c/o candice thomas, 9 hidcote, drive, westcroft, milton keynes, bucks MK4 4FU (1 page)
16 April 2007Registered office changed on 16/04/07 from: c/o candice thomas, 9 hidcote, drive, westcroft, milton keynes, bucks MK4 4FU (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
1 January 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 January 2007Accounts made up to 31 July 2006 (2 pages)
28 December 2006Return made up to 15/07/06; full list of members (3 pages)
28 December 2006Return made up to 15/07/06; full list of members (3 pages)
5 July 2006Particulars of mortgage/charge (8 pages)
5 July 2006Particulars of mortgage/charge (8 pages)
28 November 2005Accounts made up to 31 July 2005 (1 page)
28 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
25 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
25 October 2005Return made up to 15/07/05; full list of members (3 pages)
25 October 2005Return made up to 15/07/05; full list of members (3 pages)
7 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
7 July 2005Accounts made up to 31 July 2004 (1 page)
5 July 2005Registered office changed on 05/07/05 from: c/o candice thomas, the old, church, hill deverill, warminster, wiltshire BA12 7EF (1 page)
5 July 2005Registered office changed on 05/07/05 from: c/o candice thomas, the old, church, hill deverill, warminster, wiltshire BA12 7EF (1 page)
5 July 2005Secretary's particulars changed (1 page)
5 July 2005Secretary's particulars changed (1 page)
21 January 2005Return made up to 15/07/04; full list of members (3 pages)
21 January 2005Return made up to 15/07/04; full list of members (3 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
20 August 2004Accounts made up to 31 July 2003 (1 page)
20 August 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
25 June 2004New director appointed (1 page)
25 June 2004New director appointed (1 page)
24 March 2004New secretary appointed (1 page)
24 March 2004Registered office changed on 24/03/04 from: c/o rozanne stuart, 1 whitehead close, earlsfield, london SW18 3BT (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed (1 page)
24 March 2004Registered office changed on 24/03/04 from: c/o rozanne stuart, 1 whitehead close, earlsfield, london SW18 3BT (1 page)
24 March 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (1 page)
19 February 2004New secretary appointed (1 page)
16 January 2004Registered office changed on 16/01/04 from: burbage house, 83-85 curtain road, london, EC2A 3BS (1 page)
16 January 2004Registered office changed on 16/01/04 from: burbage house, 83-85 curtain road, london, EC2A 3BS (1 page)
19 November 2003Return made up to 15/07/03; full list of members (6 pages)
19 November 2003Return made up to 15/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
(6 pages)
15 July 2002Incorporation (15 pages)
15 July 2002Incorporation (15 pages)