Company NameSeven Wonders Of The World Ltd
Company StatusDissolved
Company Number03256580
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameEPS Concessions Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Justin Alex Edward Cooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(22 years, 1 month after company formation)
Appointment Duration4 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMomentum House Lower Road
Waterloo
London
SE1 8SJ
Director NameMr Justin Alex Edward Cooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBayham Hall
Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Director NameBalbir Singh Sidhu
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleAccountant
Correspondence Address32 Hayes Way
Beckenham
Kent
BR3 6RL
Secretary NameRaphael Iannucci
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address33 Melbourne Avenue
London
N13 4SY
Secretary NameBarrie Ford Parkhouse
NationalityBritish
StatusResigned
Appointed04 December 1997(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 June 1998)
RoleCompany Director
Correspondence Address1a King Edward Mansions Grape Street
London
Middlesex
WC2H 8DY
Director NameMr Graham Edward Cooke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(1 year, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 November 2018)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBayham Hall
Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Secretary NameMiss Manyoung Han
NationalityBritish
StatusResigned
Appointed23 June 1998(1 year, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 April 2011)
RoleIT Manager
Correspondence AddressFlat 6 29 St James's Gardens
London
W11 4RF

Location

Registered AddressMomentum House Lower Road
Waterloo
London
SE1 8SJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
14 November 2018Appointment of Mr Justin Alex Edward Cooke as a director on 1 November 2018 (2 pages)
14 November 2018Termination of appointment of Graham Edward Cooke as a director on 1 November 2018 (1 page)
19 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
1 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(3 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(3 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 200
(3 pages)
2 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 200
(3 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 200
(3 pages)
27 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 200
(3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
6 April 2011Termination of appointment of Manyoung Han as a secretary (1 page)
6 April 2011Termination of appointment of Manyoung Han as a secretary (1 page)
5 April 2011Termination of appointment of Manyoung Han as a secretary (1 page)
5 April 2011Termination of appointment of Manyoung Han as a secretary (1 page)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 October 2010Secretary's details changed for Miss Manyoung Han on 30 September 2010 (2 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
25 October 2010Secretary's details changed for Miss Manyoung Han on 30 September 2010 (2 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
21 October 2010Registered office address changed from 1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom on 21 October 2010 (1 page)
20 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 February 2009Registered office changed on 20/02/2009 from 12-16 laystall street clerkenwell london EC1R 4PF (1 page)
20 February 2009Registered office changed on 20/02/2009 from 12-16 laystall street clerkenwell london EC1R 4PF (1 page)
28 January 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
28 January 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
28 January 2009Accounts for a dormant company made up to 30 September 2007 (3 pages)
28 January 2009Accounts for a dormant company made up to 30 September 2007 (3 pages)
7 December 2007Return made up to 30/09/07; no change of members (6 pages)
7 December 2007Return made up to 30/09/07; no change of members (6 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
20 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2006Accounts for a dormant company made up to 30 September 2004 (3 pages)
3 January 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
3 January 2006Accounts for a dormant company made up to 30 September 2004 (3 pages)
3 January 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
6 October 2005Return made up to 30/09/05; full list of members (6 pages)
6 October 2005Return made up to 30/09/05; full list of members (6 pages)
3 August 2005Registered office changed on 03/08/05 from: 22 wellingham avenue hitchin hertfordshire SG5 2UL (1 page)
3 August 2005Registered office changed on 03/08/05 from: 22 wellingham avenue hitchin hertfordshire SG5 2UL (1 page)
4 March 2005Accounts for a dormant company made up to 30 September 2003 (3 pages)
4 March 2005Accounts for a dormant company made up to 30 September 2003 (3 pages)
15 February 2005Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05
(6 pages)
15 February 2005Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05
(6 pages)
10 May 2004Return made up to 30/09/03; full list of members (6 pages)
10 May 2004Return made up to 30/09/03; full list of members (6 pages)
8 October 2003Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
(6 pages)
8 October 2003Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
(6 pages)
16 September 2003Company name changed eps concessions LIMITED\certificate issued on 16/09/03 (2 pages)
16 September 2003Company name changed eps concessions LIMITED\certificate issued on 16/09/03 (2 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
20 September 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
20 September 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
9 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
16 July 2001Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2001Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
1 November 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
17 July 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/00
(6 pages)
17 July 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/00
(6 pages)
18 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
18 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
7 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
6 August 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998New secretary appointed (2 pages)
12 January 1998Return made up to 30/09/97; full list of members (6 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Return made up to 30/09/97; full list of members (6 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998New director appointed (2 pages)
29 December 1997New secretary appointed (2 pages)
29 December 1997New secretary appointed (2 pages)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
30 September 1996Incorporation (16 pages)
30 September 1996Incorporation (16 pages)