Company NameWiseoutlook Limited
Company StatusDissolved
Company Number07138537
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 2 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Christopher John Nicholson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Highburn
Cramlington
Northumberland
NE23 6BB

Contact

Telephone01670 713979
Telephone regionMorpeth

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£4,526
Cash£38,043
Current Liabilities£38,557

Accounts

Latest Accounts30 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End30 January

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
28 October 2019Micro company accounts made up to 30 January 2019 (3 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 30 January 2018 (2 pages)
30 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 30 January 2017 (3 pages)
25 October 2017Micro company accounts made up to 30 January 2017 (3 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 30 January 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 30 January 2016 (3 pages)
2 March 2016Amended total exemption small company accounts made up to 30 January 2015 (5 pages)
2 March 2016Amended total exemption small company accounts made up to 30 January 2015 (5 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 30 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 30 January 2015 (3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 30 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 30 January 2014 (4 pages)
31 October 2014Registered office address changed from 133 Highburn Cramlington Northumberland NE23 6BB to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 133 Highburn Cramlington Northumberland NE23 6BB to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 31 October 2014 (1 page)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
16 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
29 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
8 July 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
3 August 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
23 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 February 2012Compulsory strike-off action has been suspended (1 page)
8 February 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)