Company NameWot Wot Limited
Company StatusDissolved
Company Number02402892
CategoryPrivate Limited Company
Incorporation Date4 July 1989(34 years, 10 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)
Previous NameTwo Too Clothing Company Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameMr Alan Mendelsohn
NationalityBritish
StatusClosed
Appointed06 July 1992(3 years after company formation)
Appointment Duration7 years, 6 months (closed 25 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 St Georges Road
London
NW11 0LR
Director NameMr John Christopher Forsyth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(4 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 25 January 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYew Trees
Crowell Hill
Chinnor
Oxfordshire
OX9 4BT
Director NameHoward Victor Harris
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(4 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address35 Whitchurch Gardens
Edgware
Middlesex
HA8 6PF
Director NameMichael Leslie Harris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(4 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 25 January 2000)
RoleCompany Director
Correspondence AddressWood Edge The Warren
Radlett
Hertfordshire
WD7 7DS
Director NameRobert Stephen Godfrey
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 June 1996)
RoleClothing Manufacturer
Correspondence AddressBrockley Grange
Brockley Hill
Stanmore
Middlesex
HA7 4LN
Secretary NameMr Herbert King
NationalityBritish
StatusResigned
Appointed12 May 1991(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1992)
RoleCompany Director
Correspondence Address92 Thornton Avenue
London
W4 1QQ
Director NameStephen Lindsey Bloom
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(4 years after company formation)
Appointment Duration2 years (resigned 12 July 1995)
RoleLadies Clothing
Correspondence AddressThe Lattice House
101 Elstree Road
Bushey Heath
Hertfordshire
WD2 3RN
Director NameGeorgina Koutrouzas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 12 May 1994)
RoleLadies Clothing
Correspondence Address110b Dukes Avenue
London
N10 2QB
Director NameNorman Fetterman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 1996)
RoleChartered Accountant
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameStephen Lindsey Bloom
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(5 years, 10 months after company formation)
Appointment Duration2 months (resigned 14 July 1995)
RoleCompany Director
Correspondence AddressThe Lattice House
101 Elstree Road
Bushey Heath
Hertfordshire
WD2 3RN

Location

Registered AddressHelene House
Humber Road
London
NW2 6HN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999Strike-off action suspended (1 page)
24 March 1998Strike-off action suspended (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
29 September 1996Full accounts made up to 31 December 1995 (14 pages)
2 September 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
29 July 1996Return made up to 12/05/96; full list of members (10 pages)
29 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
26 October 1995Full accounts made up to 31 December 1994 (16 pages)
27 July 1995Return made up to 12/05/95; full list of members (24 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
14 July 1995Company name changed two too clothing company LIMITED\certificate issued on 14/07/95 (4 pages)