UKBizDB.co.uk

WONDER REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 1533 - Process etc. fruit, vegetables

Office Address & Contact

Registered Address:Kroll Limited 10 Fleet Place, London, EC4M 7RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Wellington Court, Wellington Road St Johns Wood, London, NW8

Director29 July 2002Active
132 Selhurst Close, Wimbledon, London, SW19 6AZ

Director08 April 2003Active
1 Ferncroft Avenue, Hampstead, London, NW3 7PG

Director29 July 2002Active
12, Church Lane, Edith Weston, LE15 8EY

Secretary15 March 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 November 1994Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary-Active
One Fleet Place, Cliffords Inn, London, EC4M 7WS

Corporate Secretary29 July 2002Active
Buckley House Thicket Road, Houghton, Huntingdon, PE17 2BQ

Director23 October 1995Active
12, Church Lane, Edith Weston, LE15 8EY

Director15 March 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 November 1994Active
Bryanston Cottage Bryanston Street, Blandford Forum, DT11 7AZ

Director29 July 2002Active
12 Devonshire Road, West Bridgford, Nottingham, NG2 6EU

Director05 September 2000Active
Herriard Park, Basingstoke, RG25 2PL

Director16 October 1995Active
35 Tarnbeck Drive, Mawdsley, L40 2RU

Director29 July 2002Active
4 Beech House, Lucas Court, Leamington Spa, CV32 5JL

Director19 August 2003Active
Pali Gap, Pinkneys Green, Maidenhead, SL6 6QE

Director15 March 1996Active
6 Poplars Court, Leicester Road, Market Harborough, LE16 7BU

Director23 October 1995Active
18, Knighton Rise, Leicester, LE2 2RE

Director16 October 1995Active
Nuthurst, Pickhurst Road, Chiddingfold, Godalming, GU8 4TS

Director23 October 1995Active
9, Cole Close, Witchford, Ely Cambridge, Uk, CB6 2JX

Director28 August 2002Active
9, Cole Close, Witchford, Ely Cambridge, Uk, CB6 2JX

Director30 January 1997Active
6 Wing Road, Morcott, Rutland, LE15 9DZ

Director23 October 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 November 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2012-12-10Restoration

Restoration order of court.

Download
2011-01-25Gazette

Gazette dissolved liquidation.

Download
2010-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-10-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2010-10-12Officers

Termination secretary company with name.

Download
2010-10-12Officers

Change corporate secretary company with change date.

Download
2010-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-02-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-07-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-08-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-08-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-08-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-01-29Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2007-12-27Miscellaneous

Miscellaneous.

Download
2007-12-27Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2007-08-23Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2007-08-15Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2007-05-22Change of name

Certificate change of name company.

Download
2006-09-12Address

Legacy.

Download
2006-08-22Officers

Legacy.

Download
2006-07-06Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2006-03-30Officers

Legacy.

Download
2006-03-23Insolvency

Liquidation in administration amended certificate of constitution creditors committee.

Download
2006-03-21Insolvency

Liquidation in administration result creditors meeting.

Download

Copyright © 2024. All rights reserved.