Company NameWonderland Estates Limited
Company StatusDissolved
Company Number03318331
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 1 month ago)
Dissolution Date14 May 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Syme
Date of BirthMarch 1970 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed21 March 1997(1 month after company formation)
Appointment Duration5 years, 1 month (closed 14 May 2002)
RoleAccountant
Correspondence Address51a Beckwith Road
London
SE24 9LQ
Secretary NameCatherine Smart
NationalityBritish
StatusClosed
Appointed21 March 1997(1 month after company formation)
Appointment Duration5 years, 1 month (closed 14 May 2002)
RoleCompany Director
Correspondence Address51a Beckwith Road
London
SE24 9LQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address25a Chetwynd Road
London
NW5 1BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
10 December 2001Application for striking-off (1 page)
31 August 2001Registered office changed on 31/08/01 from: 51A beckwith road london SE24 9LQ (1 page)
2 March 2001Return made up to 14/02/01; full list of members (6 pages)
14 July 2000Secretary's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
14 July 2000Registered office changed on 14/07/00 from: third floor 88 iverson road london NW6 2HH (1 page)
10 July 2000Full accounts made up to 29 February 2000 (6 pages)
6 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1999Full accounts made up to 28 February 1999 (6 pages)
10 November 1999Registered office changed on 10/11/99 from: 180 lynn road roydon kings lynn norfolk PE32 1AQ (1 page)
1 August 1999Registered office changed on 01/08/99 from: 5 comeragh road first floor west kensington london W14 9HP (1 page)
9 February 1999Return made up to 14/02/99; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
9 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1997Registered office changed on 13/11/97 from: 63 boileau road barnes london SW13 9BW (1 page)
1 August 1997Registered office changed on 01/08/97 from: 5 askew mansion askew road london W12 9DA (1 page)
6 May 1997Registered office changed on 06/05/97 from: 63 boileau road barnes london SW13 9BW (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Registered office changed on 26/03/97 from: suite 16149 72 new bond street london W1Y 9DD (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed (2 pages)
14 February 1997Incorporation (16 pages)