This company is commonly known as Wow Build Limited. The company was founded 18 years ago and was given the registration number 05500575. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | WOW BUILD LIMITED |
---|---|---|
Company Number | : | 05500575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 July 2005 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ | Secretary | 16 July 2018 | Active |
Allen House, 1 Westmead Road, Sutton, SM1 4LA | Director | 22 July 2013 | Active |
57, London Road, High Wycombe, United Kingdom, HP11 1BS | Secretary | 28 September 2005 | Active |
Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ | Secretary | 22 July 2013 | Active |
York House, Rosemount Avenue, West Byfleet, United Kingdom, KT14 6LB | Secretary | 17 February 2016 | Active |
57 London Road, High Wycombe, HP11 1BS | Corporate Secretary | 06 July 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 July 2005 | Active |
68a Chalfont Road, Seer Green, Beaconsfield, HP9 2QP | Director | 06 July 2005 | Active |
57, London Road, High Wycombe, United Kingdom, HP11 1BS | Director | 28 September 2005 | Active |
57, London Road, High Wycombe, England, HP11 1BS | Director | 28 September 2005 | Active |
Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ | Director | 22 July 2013 | Active |
Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ | Director | 22 July 2013 | Active |
Mr Martin Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | Suite A, 1st Floor, Midas House, Woking, GU21 6LQ |
Nature of control | : |
|
The Wow Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite A, 1st Floor, Midas House, Goldsworth Road, Woking, England, GU21 6LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-04 | Address | Change registered office address company with date old address new address. | Download |
2018-12-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-12-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-02 | Resolution | Resolution. | Download |
2018-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Officers | Termination secretary company with name termination date. | Download |
2018-07-16 | Officers | Appoint person secretary company with name date. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-11 | Resolution | Resolution. | Download |
2016-10-26 | Capital | Capital allotment shares. | Download |
2016-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.