Company NameThe Wise Sports Ltd
Company StatusDissolved
Company Number08744327
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NamePro-Optimus Management Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julio Bongombe
Date of BirthMarch 1982 (Born 42 years ago)
NationalityCongolese
StatusClosed
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Croombs Road
London
E16 3RW
Director NamePrisca Shallcross
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 2015)
RoleActress
Country of ResidenceEngland
Correspondence Address3rd Floor 207 Regent Street
West End
London
W1B 3HH

Location

Registered AddressFlat1 12
Welles Street
Sandbach
Cheshire
CW11 1GT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
25 October 2017Application to strike the company off the register (3 pages)
5 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
(3 pages)
5 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
(3 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
18 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
28 December 2015Registered office address changed from 24 Hayes Court 183 Ealing Road Alperton Brent HA0 4LW to C/O Julio Bongombe Flat1 12 Welles Street Sandbach Cheshire CW11 1GT on 28 December 2015 (1 page)
28 December 2015Registered office address changed from 24 Hayes Court 183 Ealing Road Alperton Brent HA0 4LW to C/O Julio Bongombe Flat1 12 Welles Street Sandbach Cheshire CW11 1GT on 28 December 2015 (1 page)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
22 May 2015Termination of appointment of Prisca Shallcross as a director on 6 May 2015 (1 page)
22 May 2015Termination of appointment of Prisca Shallcross as a director on 6 May 2015 (1 page)
22 May 2015Termination of appointment of Prisca Shallcross as a director on 6 May 2015 (1 page)
3 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
7 March 2014Registered office address changed from 3Rd Floor 207 Regent Street West End London W1B 3HH on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from 3Rd Floor 207 Regent Street West End London W1B 3HH on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from 3Rd Floor 207 Regent Street West End London W1B 3HH on 7 March 2014 (2 pages)
17 February 2014Appointment of Prisca Shallcross as a director (3 pages)
17 February 2014Appointment of Prisca Shallcross as a director (3 pages)
14 November 2013Registered office address changed from Flat 24 Hayes Court 183 Ealing Road Wembley HA0 4LW England on 14 November 2013 (2 pages)
14 November 2013Registered office address changed from Flat 24 Hayes Court 183 Ealing Road Wembley HA0 4LW England on 14 November 2013 (2 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
(24 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
(24 pages)