Company NameIwise2 Ltd.
Company StatusDissolved
Company NumberSC315851
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameBat Consulting Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Beverley Ann Thomas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish,Australian
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Secretary NameMr Martin Thomas
NationalityBritish
StatusClosed
Appointed31 March 2009(2 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 27 February 2018)
RoleCompany Director
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Secretary NameKatherine Ann Saw
NationalityAustralian
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleBroker
Correspondence Address20 Woolcombes Court
Princes Riverside Ro
Rotherhithe
SE16 5RQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteiwise2.com
Email address[email protected]

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Beverley Ann Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£19,673
Cash£26,593
Current Liabilities£7,353

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (1 page)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 February 2017Register inspection address has been changed from C/O Mrs. Beverley A. Thomas 13 Polwarth Grove Edinburgh EH11 1LY Scotland to C/O Mrs. Beverley A. Thomas 57/59 High Street Dunblane Perthshire FK15 0EE (1 page)
15 February 2017Register inspection address has been changed from C/O Mrs. Beverley A. Thomas 57/59 High Street Dunblane Perthshire FK15 0EE Scotland to C/O Mrs. Beverley A. Thomas 57/59 High Street Dunblane Perthshire FK15 0EE (1 page)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 March 2012Secretary's details changed for Mr. Martin Thomas on 2 February 2012 (1 page)
16 March 2012Director's details changed for Mrs. Beverley Ann Thomas on 2 February 2012 (2 pages)
16 March 2012Director's details changed for Mrs. Beverley Ann Thomas on 2 February 2012 (2 pages)
16 March 2012Register inspection address has been changed from C/O Mrs. Beverley Thomas Po Box Iwise2 Ltd 13 Polwarth Grove Edinburgh EH11 1LY Scotland (1 page)
16 March 2012Secretary's details changed for Mr. Martin Thomas on 2 February 2012 (1 page)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 March 2011Register inspection address has been changed (1 page)
1 March 2011Secretary's details changed for Martin Thomas on 2 February 2011 (2 pages)
1 March 2011Secretary's details changed for Martin Thomas on 2 February 2011 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Director's details changed for Beverley Ann Thomas on 2 February 2010 (2 pages)
1 March 2010Director's details changed for Beverley Ann Thomas on 2 February 2010 (2 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 November 2009Appointment of Martin Thomas as a secretary (1 page)
29 October 2009Termination of appointment of Katherine Saw as a secretary (1 page)
17 February 2009Return made up to 02/02/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
6 May 2008Registered office changed on 06/05/2008 from, 13 polwarth grove, polwarth, edinburgh, EH11 1LY (1 page)
6 May 2008Registered office changed on 06/05/2008 from 13 polwarth grove polwarth edinburgh EH11 1LY (1 page)
30 April 2008Company name changed bat consulting LTD\certificate issued on 06/05/08 (2 pages)
30 April 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
12 February 2008Return made up to 02/02/08; full list of members (2 pages)
2 July 2007Ad 02/02/07--------- £ si 99@1=99 £ ic 2/101 (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007New director appointed (2 pages)
2 February 2007Incorporation (13 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)