Company NameWonderland (Europe) Limited
DirectorMichael Newman
Company StatusActive
Company Number02955695
CategoryPrivate Limited Company
Incorporation Date4 August 1994(29 years, 9 months ago)
Previous NameWonderland Herbal Masters Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael Newman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(19 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Reedham Close
London
N17 9PY
Director NameMr Atta Bonsu Umar
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Tangmere
1 Willan Road
London
N17 6NW
Secretary NameAppiah Eric
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address120 Tangmere
1 Willan Road
London
N17 6NW
Secretary NameEdgar Georgestone
NationalityBritish
StatusResigned
Appointed18 April 1995(8 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 25 July 2000)
RoleAccountant
Correspondence Address122 Falloden Way
Hampstead Garden Suburb
London
NW11 6JD
Secretary NameSimeon Clement Opong
NationalityBritish
StatusResigned
Appointed25 July 2000(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2002)
RoleSecretary
Correspondence Address21 Portland Road
Tottenham
London
N15 4RP
Secretary NameBabatunde Akinfolarin Habib
NationalityBritish
StatusResigned
Appointed29 June 2005(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2008)
RoleAccountant
Correspondence AddressAshley House
235 High Road, Woodgreen
London
N22 8HF
Director NameMr Joseph Kwadwo Amankwaah
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(17 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 June 2012)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address3 Cresset House
Retreat Place
London
E9 6RW
Director NameMr Atta Bonsu Umar
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(18 years after company formation)
Appointment Duration5 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House, Dmhj -235 High
Road, Woodgreen
London
N22 8HF
Director NameMr Felix Agyeman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(18 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 November 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressQueensway House High Street
London
E15 2TF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameBrian Stones & Partners (Corporation)
StatusResigned
Appointed30 September 2002(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2005)
Correspondence Address34a North End Road
Golders Green
London
NW11 7PT

Location

Registered Address10 Page Green Road
London
N15 4PG
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Financials

Year2013
Turnover£39,970
Gross Profit£18,726
Net Worth-£2,226
Current Liabilities£4,581

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
19 October 2022Compulsory strike-off action has been discontinued (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
16 October 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 August 2021Registered office address changed from 4th Floor City Gate House 246-250 Romford Road Forest Gate London E7 9HZ England to 10 Page Green Road London N15 4PG on 16 August 2021 (1 page)
16 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
9 August 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
2 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 August 2019Change of details for Mr Michael Newman as a person with significant control on 8 August 2019 (2 pages)
8 August 2019Director's details changed for Mr Michael Newman on 8 August 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
31 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 April 2018Registered office address changed from City Gate House 246 - 250 Romford Road Forest Gate London E7 9HZ England to 4th Floor City Gate House 246-250 Romford Road Forest Gate London E7 9HZ on 30 April 2018 (1 page)
30 April 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
30 April 2018Registered office address changed from PO Box E9 7HZ 4th Floor City Gate House 246-250 Romford Road Forest Gate London E7 9HZ United Kingdom to City Gate House 246 - 250 Romford Road Forest Gate London E7 9HZ on 30 April 2018 (1 page)
26 April 2018Registered office address changed from Queensway House 275-285 High Street London E15 2TF to PO Box E9 7HZ 4th Floor City Gate House 246-250 Romford Road Forest Gate London E7 9HZ on 26 April 2018 (1 page)
7 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017Compulsory strike-off action has been discontinued (1 page)
6 November 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
25 April 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
29 October 2015Registered office address changed from Suite 106, Queensway House 275-285 High Street Stratford London E15 2TF England to Queensway House 275-285 High Street London E15 2TF on 29 October 2015 (1 page)
29 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5,000
(3 pages)
29 October 2015Registered office address changed from Suite 106, Queensway House 275-285 High Street Stratford London E15 2TF England to Queensway House 275-285 High Street London E15 2TF on 29 October 2015 (1 page)
29 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5,000
(3 pages)
30 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
30 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
17 November 2014Registered office address changed from 120 Willan Road London N17 6NW to Suite 106, Queensway House 275-285 High Street Stratford London E15 2TF on 17 November 2014 (1 page)
17 November 2014Registered office address changed from Suite 106, Queensway House High Street London E15 2TF England to Suite 106, Queensway House 275-285 High Street Stratford London E15 2TF on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 120 Willan Road London N17 6NW to Suite 106, Queensway House 275-285 High Street Stratford London E15 2TF on 17 November 2014 (1 page)
17 November 2014Registered office address changed from Suite 106, Queensway House High Street London E15 2TF England to Suite 106, Queensway House 275-285 High Street Stratford London E15 2TF on 17 November 2014 (1 page)
13 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5,000
(3 pages)
13 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5,000
(3 pages)
28 April 2014Registered office address changed from C/O C/O Willba & Co Queensway House High Street London E15 2TF United Kingdom on 28 April 2014 (1 page)
28 April 2014Registered office address changed from C/O C/O Willba & Co Queensway House High Street London E15 2TF United Kingdom on 28 April 2014 (1 page)
31 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
5 November 2013Termination of appointment of Felix Agyeman as a director (1 page)
5 November 2013Appointment of Mr Michael Newman as a director (2 pages)
5 November 2013Appointment of Mr Michael Newman as a director (2 pages)
5 November 2013Termination of appointment of Felix Agyeman as a director (1 page)
16 September 2013Registered office address changed from Ashley House, Dmhj -235 High Road, Woodgreen London N22 8HF on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Ashley House, Dmhj -235 High Road, Woodgreen London N22 8HF on 16 September 2013 (1 page)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 5,000
(3 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 5,000
(3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 February 2013Termination of appointment of Atta Umar as a director (1 page)
11 February 2013Appointment of Mr Felix Agyeman as a director (2 pages)
11 February 2013Appointment of Mr Felix Agyeman as a director (2 pages)
11 February 2013Termination of appointment of Atta Umar as a director (1 page)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (2 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (2 pages)
16 August 2012Appointment of Mr Atta Bonsu Umar as a director (2 pages)
16 August 2012Appointment of Mr Atta Bonsu Umar as a director (2 pages)
14 August 2012Appointment of Mr Atta Bonsu Umar as a director (2 pages)
14 August 2012Termination of appointment of Joseph Amankwaah as a director (1 page)
14 August 2012Termination of appointment of Joseph Amankwaah as a director (1 page)
14 August 2012Appointment of Mr Atta Bonsu Umar as a director (2 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 October 2011Termination of appointment of Atta Umar as a director (1 page)
4 October 2011Appointment of Mr Joseph Kwadwo Amankwaah as a director (2 pages)
4 October 2011Termination of appointment of Atta Umar as a director (1 page)
4 October 2011Appointment of Mr Joseph Kwadwo Amankwaah as a director (2 pages)
19 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 August 2010Director's details changed for Atta Bonsu Umar on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Atta Bonsu Umar on 31 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 August 2009Return made up to 31/07/09; full list of members (3 pages)
28 August 2009Return made up to 31/07/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 September 2008Return made up to 31/07/08; full list of members (3 pages)
25 September 2008Return made up to 31/07/08; full list of members (3 pages)
9 September 2008Appointment terminated secretary babatunde habib (1 page)
9 September 2008Appointment terminated secretary babatunde habib (1 page)
31 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
21 May 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
21 May 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
3 August 2006Return made up to 31/07/06; full list of members (2 pages)
3 August 2006Return made up to 31/07/06; full list of members (2 pages)
31 May 2006Registered office changed on 31/05/06 from: 235 c/o davis miners ashley house, high road woodgreen london N22 8HF (1 page)
31 May 2006Registered office changed on 31/05/06 from: 235 c/o davis miners ashley house, high road woodgreen london N22 8HF (1 page)
17 May 2006Registered office changed on 17/05/06 from: 120 tangmere willan road london N17 6NW (1 page)
17 May 2006Registered office changed on 17/05/06 from: 120 tangmere willan road london N17 6NW (1 page)
7 February 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
7 February 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
20 September 2005Return made up to 31/07/05; full list of members (2 pages)
20 September 2005Return made up to 31/07/05; full list of members (2 pages)
6 July 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
6 July 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
5 July 2005New secretary appointed (1 page)
5 July 2005New secretary appointed (1 page)
30 June 2005Company name changed wonderland herbal masters limite d\certificate issued on 30/06/05 (2 pages)
30 June 2005Company name changed wonderland herbal masters limite d\certificate issued on 30/06/05 (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Secretary resigned (1 page)
10 August 2004Return made up to 31/07/04; full list of members (6 pages)
10 August 2004Return made up to 31/07/04; full list of members (6 pages)
16 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
16 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
8 August 2003Return made up to 31/07/03; full list of members (6 pages)
8 August 2003Return made up to 31/07/03; full list of members (6 pages)
24 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
24 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 2002Secretary resigned (1 page)
29 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
29 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
22 June 2001Full accounts made up to 30 June 2000 (11 pages)
22 June 2001Full accounts made up to 30 June 2000 (11 pages)
15 August 2000Return made up to 31/07/00; full list of members (6 pages)
15 August 2000Return made up to 31/07/00; full list of members (6 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000New secretary appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
23 May 2000Full accounts made up to 30 June 1999 (10 pages)
23 May 2000Full accounts made up to 30 June 1999 (10 pages)
17 August 1999Return made up to 31/07/99; full list of members (6 pages)
17 August 1999Return made up to 31/07/99; full list of members (6 pages)
6 April 1999Full accounts made up to 30 June 1998 (11 pages)
6 April 1999Full accounts made up to 30 June 1998 (11 pages)
28 September 1998Return made up to 31/07/98; full list of members (6 pages)
28 September 1998Return made up to 31/07/98; full list of members (6 pages)
26 August 1998Full accounts made up to 30 June 1997 (13 pages)
26 August 1998Full accounts made up to 30 June 1997 (13 pages)
20 August 1997Return made up to 31/07/97; full list of members (6 pages)
20 August 1997Return made up to 31/07/97; full list of members (6 pages)
4 April 1997Full accounts made up to 30 June 1996 (13 pages)
4 April 1997Full accounts made up to 30 June 1996 (13 pages)
2 October 1996Full accounts made up to 30 June 1995 (12 pages)
2 October 1996Full accounts made up to 30 June 1995 (12 pages)
9 August 1996Return made up to 31/07/96; full list of members (6 pages)
9 August 1996Return made up to 31/07/96; full list of members (6 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)