Company NameWow.co.uk Limited
Company StatusDissolved
Company Number03268014
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick Graham Oneill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(same day as company formation)
RoleDesign
Correspondence Address60 Hamlet Gardens
Hammersmith
London
W6 0SU
Director NameMr Quentin Elliston Wright
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(same day as company formation)
RoleDesign
Country of ResidenceEngland
Correspondence Address201 Amesbury Avenue
Streatham Hill
London
SW2 3BJ
Secretary NameMr Quentin Elliston Wright
NationalityBritish
StatusClosed
Appointed06 May 1997(6 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 08 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Amesbury Avenue
Streatham Hill
London
SW2 3BJ
Director NameJames Ghani
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleIt Marketing
Correspondence Address6 Chiswick Lodge
Chiswick
London
W4 5RE
Director NameJohn Patrick Millar
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleIt Programming
Correspondence Address15 Vale Road
Hartford
Northwich
Cheshire
CW8 1PL
Secretary NameJames Ghani
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleIt Marketing
Correspondence Address6 Chiswick Lodge
Chiswick
London
W4 5RE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1/6 Clay Street
London
W1H 3FS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
6 March 2000Application for striking-off (1 page)
27 October 1999Return made up to 24/10/99; full list of members (6 pages)
3 March 1999Return made up to 24/10/98; full list of members (6 pages)
20 August 1998Full accounts made up to 31 December 1997 (9 pages)
17 April 1998Director's particulars changed (1 page)
26 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1997Registered office changed on 19/05/97 from: 12/28 wood lane london W12 7DT (1 page)
19 May 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Secretary resigned;director resigned (1 page)
13 May 1997New secretary appointed (2 pages)
10 November 1996Director resigned (1 page)
10 November 1996New director appointed (2 pages)
10 November 1996Secretary resigned (1 page)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New secretary appointed;new director appointed (2 pages)
10 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1996Incorporation (21 pages)