WOW INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

WOW INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03456053

Incorporation date

26/10/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

37 Sun Street, London EC2M 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1997)
dot icon07/03/2015
Final Gazette dissolved following liquidation
dot icon07/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon21/04/2014
Registered office address changed from 34 Ely Place London EC1N 6TD on 2014-04-22
dot icon04/12/2013
Liquidators' statement of receipts and payments to 2013-09-30
dot icon08/01/2013
Liquidators' statement of receipts and payments to 2012-09-30
dot icon13/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon03/05/2012
Liquidators' statement of receipts and payments to 2011-09-30
dot icon03/05/2012
Appointment of a voluntary liquidator
dot icon05/06/2011
Registered office address changed from The Wharf Restaurant, 22 Manor Road, Teddington Middlesex TW11 8BG on 2011-06-06
dot icon30/05/2011
Statement of affairs with form 4.19
dot icon30/05/2011
Appointment of a voluntary liquidator
dot icon30/05/2011
Resolutions
dot icon17/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon21/01/2010
Director's details changed for Raymond Edward Neve on 2009-12-16
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 27/10/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/01/2008
Registered office changed on 21/01/08 from: bunbury house stour park blandford forum dorset DT11 9LQ
dot icon06/11/2007
Return made up to 27/10/07; full list of members
dot icon08/10/2007
Secretary resigned
dot icon08/10/2007
Director resigned
dot icon08/10/2007
Director resigned
dot icon08/10/2007
Director resigned
dot icon08/10/2007
New secretary appointed
dot icon05/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/10/2006
Return made up to 27/10/06; full list of members
dot icon29/10/2006
Director's particulars changed
dot icon18/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/11/2005
Return made up to 27/10/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/12/2004
Resolutions
dot icon14/11/2004
Return made up to 27/10/04; full list of members
dot icon21/04/2004
-
dot icon24/11/2003
Return made up to 27/10/03; full list of members
dot icon27/07/2003
-
dot icon06/06/2003
Declaration of satisfaction of mortgage/charge
dot icon06/06/2003
Declaration of satisfaction of mortgage/charge
dot icon22/04/2003
Particulars of mortgage/charge
dot icon22/04/2003
Particulars of mortgage/charge
dot icon25/03/2003
Registered office changed on 26/03/03 from: the wharf restaurant 22 manor road teddington middlesex TW11 8BG
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon03/12/2002
Secretary resigned
dot icon24/11/2002
Director resigned
dot icon21/11/2002
Registered office changed on 22/11/02 from: queensville house 49 queensville stafford ST17 4NL
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New secretary appointed
dot icon31/10/2002
Return made up to 27/10/02; full list of members
dot icon25/10/2002
-
dot icon24/09/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
-
dot icon17/10/2001
Return made up to 27/10/01; full list of members
dot icon06/11/2000
Return made up to 27/10/00; full list of members
dot icon24/09/2000
-
dot icon05/12/1999
Return made up to 27/10/99; full list of members
dot icon26/08/1999
-
dot icon11/02/1999
Particulars of mortgage/charge
dot icon22/01/1999
Declaration of satisfaction of mortgage/charge
dot icon20/01/1999
Particulars of mortgage/charge
dot icon18/01/1999
Ad 08/01/99--------- £ si 19998@1=19998 £ ic 2/20000
dot icon18/01/1999
Nc inc already adjusted 08/01/99
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Director resigned
dot icon12/01/1999
Return made up to 27/10/98; full list of members
dot icon02/11/1998
Particulars of mortgage/charge
dot icon20/10/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon27/05/1998
Director resigned
dot icon27/05/1998
New director appointed
dot icon01/04/1998
Particulars of mortgage/charge
dot icon17/12/1997
Certificate of change of name
dot icon26/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckles, Peter Alexander
Director
18/03/2003 - 28/09/2007
41
Aldred, Neil Anthony
Director
18/03/2003 - 28/09/2007
26
Cox, Steven Philip
Director
27/10/1997 - 28/10/2002
3
Neve, Raymond Edward
Director
28/10/2002 - Present
3
Pemberton, Michael Russell
Director
24/03/1998 - 11/01/1999
17

Persons with Significant Control

0

No PSC data available.

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 WOW INTERNATIONAL LIMITED

WOW INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 26/10/1997 with the registered office located at 37 Sun Street, London EC2M 2PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WOW INTERNATIONAL LIMITED?

toggle

WOW INTERNATIONAL LIMITED is currently Dissolved. It was registered on 26/10/1997 and dissolved on 07/03/2015.

Where is WOW INTERNATIONAL LIMITED located?

toggle

WOW INTERNATIONAL LIMITED is registered at 37 Sun Street, London EC2M 2PL.

What does WOW INTERNATIONAL LIMITED do?

toggle

WOW INTERNATIONAL LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for WOW INTERNATIONAL LIMITED?

toggle

The latest filing was on 07/03/2015: Final Gazette dissolved following liquidation.