Company NameWonderfile Limited
Company StatusDissolved
Company Number03623024
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 7 months ago)
Previous NameNexus Management (UK) Limited

Business Activity

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

Directors

Director NamePeter Owen Roberton Paterson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 5 months
RoleIT Consultant
Correspondence AddressThe Moat House
2b Ranelagh Road
London
W5 5RJ
Director NameGraham Crispin Stoddart-Stones
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(2 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address982 Highland Avenue
South Portland
Maine
Me04106
Director NameMr Robin Douglas Gordon Parker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(3 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Charlwood Street
London
SW1V 2DY
Director NamePeter John Weller
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(3 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address69 Berwick Road
Rainham
Essex
RM13 9QL
Director NameMr Roger Alan Richardson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(4 years after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Beeches 41 Pilgrims Way
Reigate
Surrey
RH2 9LG
Secretary NamePeter John Weller
NationalityBritish
StatusCurrent
Appointed10 April 2003(4 years, 7 months after company formation)
Appointment Duration20 years, 11 months
RoleAccountant
Correspondence Address69 Berwick Road
Rainham
Essex
RM13 9QL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameJohn Pennington Gorringe
NationalityBritish
StatusResigned
Appointed08 October 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 2000)
RoleCompany Director
Correspondence Address11 Evelyn Terrace
Richmond
Surrey
TW9 2TQ
Director NameBradford Briggs
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1999(7 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 January 2000)
RoleCompany Director
Correspondence Address45 Park Road
Teddington
Middlesex
TW11 0AU
Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusResigned
Appointed11 April 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameTim Lyons
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 October 2002)
RoleCompany Director
Correspondence Address3 Fraser Gardens
Dorking
Surrey
RH4 1HS

Location

Registered AddressC/O Bn Jackson Norton
1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£1,378,474
Net Worth-£75,773
Cash£35,045
Current Liabilities£194,161

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 April 2007Dissolved (1 page)
16 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005C/O replacement of liquidator (23 pages)
18 August 2005Appointment of a voluntary liquidator (1 page)
8 August 2005S/S release of liquidator (1 page)
4 August 2005Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
25 April 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Registered office changed on 22/12/03 from: trinity house school hill lewes east sussex BN7 2NN (1 page)
8 December 2003Statement of affairs (5 pages)
8 December 2003Appointment of a voluntary liquidator (1 page)
8 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2003Company name changed nexus management (uk) LIMITED\certificate issued on 05/12/03 (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: c/0 adams & remers trinity house, school hill lewes east sussex BN7 2NN (1 page)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
23 October 2002New director appointed (2 pages)
16 October 2002New director appointed (3 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: 2 swallow rise knaphill woking surrey GU21 2LG (1 page)
17 September 2002Return made up to 27/08/02; full list of members (7 pages)
8 July 2002Full accounts made up to 31 December 2000 (13 pages)
4 October 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 October 2000New director appointed (2 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 August 2000Accounts for a small company made up to 31 December 1998 (6 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 11 worton court worton hall industri isleworth middlesex TW7 6ER (1 page)
7 June 2000New secretary appointed (2 pages)
6 December 1999Return made up to 27/08/99; full list of members (5 pages)
14 June 1999Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
16 April 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Registered office changed on 22/10/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Secretary resigned (1 page)
7 October 1998Company name changed goldland management LIMITED\certificate issued on 08/10/98 (2 pages)
27 August 1998Incorporation (12 pages)