This company is commonly known as Wonder Realisations Limited. The company was founded 29 years ago and was given the registration number 02993030. The firm's registered office is in . You can find them at Kroll Limited 10 Fleet Place, London, , . This company's SIC code is 1533 - Process etc. fruit, vegetables.
Name | : | WONDER REALISATIONS LIMITED |
---|---|---|
Company Number | : | 02993030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 November 1994 |
End of financial year | : | 27 December 2003 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kroll Limited 10 Fleet Place, London, EC4M 7RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 Wellington Court, Wellington Road St Johns Wood, London, NW8 | Director | 29 July 2002 | Active |
132 Selhurst Close, Wimbledon, London, SW19 6AZ | Director | 08 April 2003 | Active |
1 Ferncroft Avenue, Hampstead, London, NW3 7PG | Director | 29 July 2002 | Active |
12, Church Lane, Edith Weston, LE15 8EY | Secretary | 15 March 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 22 November 1994 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Secretary | - | Active |
One Fleet Place, Cliffords Inn, London, EC4M 7WS | Corporate Secretary | 29 July 2002 | Active |
Buckley House Thicket Road, Houghton, Huntingdon, PE17 2BQ | Director | 23 October 1995 | Active |
12, Church Lane, Edith Weston, LE15 8EY | Director | 15 March 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 22 November 1994 | Active |
Bryanston Cottage Bryanston Street, Blandford Forum, DT11 7AZ | Director | 29 July 2002 | Active |
12 Devonshire Road, West Bridgford, Nottingham, NG2 6EU | Director | 05 September 2000 | Active |
Herriard Park, Basingstoke, RG25 2PL | Director | 16 October 1995 | Active |
35 Tarnbeck Drive, Mawdsley, L40 2RU | Director | 29 July 2002 | Active |
4 Beech House, Lucas Court, Leamington Spa, CV32 5JL | Director | 19 August 2003 | Active |
Pali Gap, Pinkneys Green, Maidenhead, SL6 6QE | Director | 15 March 1996 | Active |
6 Poplars Court, Leicester Road, Market Harborough, LE16 7BU | Director | 23 October 1995 | Active |
18, Knighton Rise, Leicester, LE2 2RE | Director | 16 October 1995 | Active |
Nuthurst, Pickhurst Road, Chiddingfold, Godalming, GU8 4TS | Director | 23 October 1995 | Active |
9, Cole Close, Witchford, Ely Cambridge, Uk, CB6 2JX | Director | 28 August 2002 | Active |
9, Cole Close, Witchford, Ely Cambridge, Uk, CB6 2JX | Director | 30 January 1997 | Active |
6 Wing Road, Morcott, Rutland, LE15 9DZ | Director | 23 October 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 22 November 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2012-12-10 | Restoration | Restoration order of court. | Download |
2011-01-25 | Gazette | Gazette dissolved liquidation. | Download |
2010-10-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-10-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2010-10-12 | Officers | Termination secretary company with name. | Download |
2010-10-12 | Officers | Change corporate secretary company with change date. | Download |
2010-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-02-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2009-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2009-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2008-08-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2008-08-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2008-08-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2008-01-29 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2007-12-27 | Miscellaneous | Miscellaneous. | Download |
2007-12-27 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2007-08-23 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2007-08-15 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2007-05-22 | Change of name | Certificate change of name company. | Download |
2006-09-12 | Address | Legacy. | Download |
2006-08-22 | Officers | Legacy. | Download |
2006-07-06 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2006-03-30 | Officers | Legacy. | Download |
2006-03-23 | Insolvency | Liquidation in administration amended certificate of constitution creditors committee. | Download |
2006-03-21 | Insolvency | Liquidation in administration result creditors meeting. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.