POLITICAL WIZARD LIMITED
Overview
| Company Name | POLITICAL WIZARD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04942192 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POLITICAL WIZARD LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is POLITICAL WIZARD LIMITED located?
| Registered Office Address | 11th Floor, The Shard 32 London Bridge Street SE1 9SG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POLITICAL WIZARD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for POLITICAL WIZARD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Aug 09, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nitil Patel as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Simon Charles Bullock as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Appointment of Fieldfisher Secretaries Limited as a secretary on Feb 03, 2020 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Aug 09, 2019 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB | 1 pages | AD02 | ||
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on Jun 06, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Aug 09, 2018 with updates | 4 pages | CS01 | ||
Cessation of Monitoring Services Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | 1 pages | AD03 | ||
Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | 1 pages | AD02 | ||
Appointment of Reed Smith Corporate Services Limited as a secretary on Jul 31, 2018 | 2 pages | AP04 | ||
Termination of appointment of Brabners Llp as a secretary on Jul 31, 2018 | 1 pages | TM02 | ||
Termination of appointment of Edward Guy Cleaver as a director on Nov 29, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Aug 09, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||
Appointment of Brabners Llp as a secretary on Dec 22, 2016 | 2 pages | AP04 | ||
Confirmation statement made on Aug 09, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of POLITICAL WIZARD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FIELDFISHER SECRETARIES LIMITED | Secretary | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom |
| 117055130002 | ||||||||||
| BULLOCK, Simon Charles | Director | 32 London Bridge Street SE1 9SG London 11th Floor, The Shard England | England | British | 223719620001 | |||||||||
| ARNAOUTI, Michael | Secretary | 87 Ditton Road KT6 6RJ Surbiton Surrey | British | 539040004 | ||||||||||
| DE CESARE, Sue | Secretary | 226 Park Road N8 8JX London | British | 127082690001 | ||||||||||
| LEVY, Rupert James | Secretary | 18 Manor Hall Avenue NW4 1NX London | British | 57681630003 | ||||||||||
| MCLAUGHLIN, John Brendan | Secretary | Aillebrack Trusky West IRISH Barna Galway Ireland | British | 68529850001 | ||||||||||
| SADLER, Keith | Secretary | Dartmouth Street SW1H 9BP London 21 United Kingdom | 168563520001 | |||||||||||
| BRABNERS LLP | Secretary | King Street M2 4LQ Manchester 55 England |
| 113828960003 | ||||||||||
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower United Kingdom |
| 128914620002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BECK, Martin | Director | Dartmouth Street SW1H 9BP London 21 | United Kingdom | British | 135297990001 | |||||||||
| CLEAVER, Edward Guy | Director | 32 London Bridge Street SE1 9SG London 11th Floor, The Shard England | England | British | 183312110001 | |||||||||
| FUREY, Michael | Director | Dublin Road IRISH Oranmore Galway Ireland | Irish | 93486700001 | ||||||||||
| LEVY, Rupert James | Director | 18 Manor Hall Avenue NW4 1NX London | England | British | 57681630003 | |||||||||
| MCLAUGHLIN, John Brendan | Director | Aillebrack Trusky West IRISH Barna Galway Ireland | British | 68529850001 | ||||||||||
| MITCHELL, Alan Patrick | Director | Dartmouth Street SW1H 9BP London 21 | United Kingdom | British | 190750080001 | |||||||||
| MURRAY, Gerard | Director | Mysore Road SW11 5SB London 46 | England | British | 174912050002 | |||||||||
| O'BRIEN, Daniel Philip | Director | Ellis Fields AL3 6BQ St. Albans 26 Hertfordshire | England | British | 162040610001 | |||||||||
| PATEL, Nitil | Director | 32 London Bridge Street SE1 9SG London 11th Floor, The Shard England | England | British | 126644210001 | |||||||||
| SADLER, Keith John | Director | Dartmouth Street SW1H 9BP London 21 United Kingdom | England | British | 73173100007 | |||||||||
| SAMS, Allan Conan | Director | Dartmouth Street SW1H 9BP London 21 | England | British | 200851490001 | |||||||||
| ZETTER, Lionel David | Director | 6 Radcliffe Road Winchmore Hill N21 2SE London | England | British | 5378530002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of POLITICAL WIZARD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Monitoring Services Limited | Apr 06, 2016 | 32 London Bridge Street SE1 9SG London 11th Floor, The Shard England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dods Parliamentary Communications Limited | Apr 06, 2016 | 32 London Bridge Street SE1 9SG London 11th Floor, The Shard England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does POLITICAL WIZARD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 06, 2006 Delivered On Oct 11, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0