ALICE WONDERLAND LIMITED

Register to unlock more data on OkredoRegister

ALICE WONDERLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04108947

Incorporation date

16/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

7 Stamford Square, Ashton-Under-Lyne, Lancashire OL6 6QUCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2000)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon31/10/2025
Application to strike the company off the register
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-01-31
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon21/06/2022
Micro company accounts made up to 2022-01-31
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon22/09/2021
Micro company accounts made up to 2021-01-31
dot icon03/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon01/10/2020
Micro company accounts made up to 2020-01-31
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon13/08/2019
Micro company accounts made up to 2019-01-31
dot icon01/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon11/10/2018
Micro company accounts made up to 2018-01-31
dot icon30/04/2018
Termination of appointment of Hilary Easter Jones as a secretary on 2018-04-29
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon22/08/2017
Micro company accounts made up to 2017-01-31
dot icon02/11/2016
Secretary's details changed for Hilary Easter Jones on 2016-11-02
dot icon02/11/2016
Director's details changed for Richard Easter on 2016-11-02
dot icon02/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon02/10/2014
Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 2014-10-02
dot icon30/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon24/01/2013
Registered office address changed from 37 Newport Road Chorlton Manchester Lancashire M21 9WL on 2013-01-24
dot icon30/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon11/01/2012
Registered office address changed from C/O Segrave & Partners Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA on 2012-01-11
dot icon02/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon24/12/2009
Registered office address changed from Kenneth R Daniels & Co 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 2009-12-24
dot icon23/12/2009
Director's details changed for Richard Easter on 2009-11-21
dot icon30/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/01/2009
Return made up to 11/12/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/12/2007
Return made up to 11/12/07; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon04/01/2007
Return made up to 11/12/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/12/2005
Return made up to 11/12/05; full list of members
dot icon15/08/2005
Director's particulars changed
dot icon29/07/2005
Secretary's particulars changed
dot icon13/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon20/12/2004
Return made up to 11/12/04; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon19/12/2003
Secretary's particulars changed
dot icon19/12/2003
Return made up to 11/12/03; full list of members
dot icon23/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon30/12/2002
Return made up to 11/12/02; full list of members
dot icon30/12/2002
Director's particulars changed
dot icon25/11/2002
Return made up to 16/11/02; full list of members
dot icon25/06/2002
Total exemption full accounts made up to 2002-01-31
dot icon25/06/2002
Accounting reference date extended from 30/11/01 to 31/01/02
dot icon21/12/2001
Return made up to 16/11/01; full list of members
dot icon21/12/2001
Ad 11/12/01--------- £ si 998@1=998 £ ic 2/1000
dot icon21/12/2001
Secretary's particulars changed
dot icon25/01/2001
New secretary appointed
dot icon25/01/2001
New director appointed
dot icon25/01/2001
Secretary resigned
dot icon25/01/2001
Director resigned
dot icon24/01/2001
Memorandum and Articles of Association
dot icon20/12/2000
Certificate of change of name
dot icon20/12/2000
Registered office changed on 20/12/00 from: 6-8 underwood street london N1 7JQ
dot icon16/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/10/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
16/11/2000 - 12/12/2000
36021
Easter Jones, Hilary
Secretary
12/12/2000 - 29/04/2018
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/11/2000 - 12/12/2000
38039
Mr Richard Easter
Director
12/12/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALICE WONDERLAND LIMITED

ALICE WONDERLAND LIMITED is an(a) Dissolved company incorporated on 16/11/2000 with the registered office located at 7 Stamford Square, Ashton-Under-Lyne, Lancashire OL6 6QU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALICE WONDERLAND LIMITED?

toggle

ALICE WONDERLAND LIMITED is currently Dissolved. It was registered on 16/11/2000 and dissolved on 27/01/2026.

Where is ALICE WONDERLAND LIMITED located?

toggle

ALICE WONDERLAND LIMITED is registered at 7 Stamford Square, Ashton-Under-Lyne, Lancashire OL6 6QU.

What does ALICE WONDERLAND LIMITED do?

toggle

ALICE WONDERLAND LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for ALICE WONDERLAND LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.