Company NameWonders & Dreams U.K. Limited
Company StatusDissolved
Company Number03232487
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 9 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)
Previous NameEnfranchise 228 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaolo Alazraki
Date of BirthJune 1943 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed30 December 1996(5 months after company formation)
Appointment Duration8 years, 4 months (closed 03 May 2005)
RoleMarketing Consultant & Banker
Correspondence AddressPiazza Giulio Cesare 7
Milan
20145
Foreign
Secretary NameDavide Stringa
NationalityBritish
StatusClosed
Appointed25 September 2000(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 03 May 2005)
RoleCompany Director
Correspondence AddressVia Rivanazzano 16
Pontecurone (Al)
15055
Italy
Secretary NameNina Alazraki
NationalityItalian
StatusResigned
Appointed08 May 2000(3 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 September 2000)
RoleCompany Director
Correspondence AddressEuropa Residence
Plas De Moulins
Monte Carlo
Monaco
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered AddressSalisbury House
31
Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 January 2005First Gazette notice for compulsory strike-off (1 page)
14 October 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
20 September 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
(6 pages)
15 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2003Nc inc already adjusted 28/08/03 (1 page)
22 November 2002Return made up to 01/08/02; full list of members (6 pages)
7 November 2002Registered office changed on 07/11/02 from: kingston smith chartered accts devonshire house 60 goswell road london EC1M 7AD (1 page)
1 July 2002Total exemption full accounts made up to 31 August 1999 (6 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
1 July 2002Total exemption full accounts made up to 31 August 2000 (6 pages)
19 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
5 September 2001New secretary appointed (2 pages)
7 November 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 June 2000New secretary appointed (2 pages)
29 February 2000Return made up to 01/08/99; full list of members (6 pages)
3 December 1999Registered office changed on 03/12/99 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
24 September 1999Accounts for a small company made up to 31 August 1997 (2 pages)
24 September 1999Accounts for a small company made up to 31 August 1998 (3 pages)
9 September 1998Return made up to 01/08/97; full list of members (6 pages)
9 September 1998Return made up to 01/08/98; no change of members (5 pages)
1 May 1998Delivery ext'd 3 mth 31/08/97 (1 page)
3 February 1998Strike-off action suspended (1 page)
27 January 1998First Gazette notice for compulsory strike-off (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
13 January 1997Company name changed enfranchise 228 LIMITED\certificate issued on 14/01/97 (2 pages)
13 January 1997Registered office changed on 13/01/97 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page)
1 August 1996Incorporation (16 pages)