Company NameWiisewie Health Limited
Company StatusDissolved
Company NumberSC363609
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 7 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Director

Director NameMr William Wiewatenni Tigbe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGhanaian
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 William Kirby Close
Coventry
CV4 9AD

Location

Registered Address14 Agamemnon Street
Clydebank
Dunbartonshire
G81 4DY
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£338
Cash£8,230
Current Liabilities£15,540

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

7 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
26 October 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
1 November 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Registered office address changed from C/O C G Macdonald Ca 76 Dumbarton Road Clydebank Glasgow G81 1UG to C/O Macdonald Associates 14 Agamemnon Street Clydebank Dunbartonshire G81 4DY on 5 November 2015 (1 page)
5 November 2015Registered office address changed from C/O C G Macdonald Ca 76 Dumbarton Road Clydebank Glasgow G81 1UG to C/O Macdonald Associates 14 Agamemnon Street Clydebank Dunbartonshire G81 4DY on 5 November 2015 (1 page)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 September 2014Annual return made up to 6 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 6 August 2014 with a full list of shareholders (3 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
5 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 June 2011Director's details changed for William Wiewatenni Tigbe on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from 9 Inglis Brae Kirkmuirhill Lanark ML11 9GS Scotland on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 9 Inglis Brae Kirkmuirhill Lanark ML11 9GS Scotland on 15 June 2011 (1 page)
15 June 2011Director's details changed for William Wiewatenni Tigbe on 15 June 2011 (2 pages)
24 January 2011Registered office address changed from Flat 1/2, 19 Firpark Court Glasgow G31 2GD Scotland on 24 January 2011 (1 page)
24 January 2011Registered office address changed from Flat 1/2, 19 Firpark Court Glasgow G31 2GD Scotland on 24 January 2011 (1 page)
17 August 2010Director's details changed for William Wiewatenni Tigbe on 6 August 2010 (2 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for William Wiewatenni Tigbe on 6 August 2010 (2 pages)
17 August 2010Director's details changed for William Wiewatenni Tigbe on 6 August 2010 (2 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
6 August 2009Incorporation (13 pages)
6 August 2009Incorporation (13 pages)