Company NameWonderland (GB) Limited
Company StatusDissolved
Company Number03708951
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 2 months ago)
Dissolution Date17 February 2011 (13 years, 2 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameSuresh Fernando
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1999(10 months, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 17 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address379 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0JT
Director NameMrs Athukoralage Perera
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Fox Lane
Palmers Green
London
N13 4AP
Secretary NameSuresh Fernando
NationalityBritish
StatusResigned
Appointed01 March 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address379 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0JT
Secretary NameMrs Athukoralage Perera
NationalityBritish
StatusResigned
Appointed06 April 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2003)
RoleBusiness
Country of ResidenceEngland
Correspondence Address89 Fox Lane
Palmers Green
London
N13 4AP
Secretary NameDuminda Jayanetti
NationalityBritish
StatusResigned
Appointed13 August 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 2003)
RoleFinancial Controller
Correspondence Address44a Logan Road
Wembley
Middlesex
HA9 8PX
Secretary NameShyqyri Bajrakurtaj
NationalityBritish
StatusResigned
Appointed08 October 2003(4 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 January 2004)
RoleAccountant
Correspondence Address144 Petersfield Avenue
Romford
Essex
RM3 9PH
Secretary NameBarry Whittle
NationalityBritish
StatusResigned
Appointed04 January 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2005)
RoleManager
Correspondence Address32 Cornish Court
Bridlington Road
Edmonton London
N9 7RS
Director NameAthukoralage Dilrukshi Fernando
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address379 Cockfosters Road
Barnet
Hertfordshire
EN4 0JT
Secretary NameAthukoralage Dilrukshi Fernando
NationalityBritish
StatusResigned
Appointed01 December 2005(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address379 Cockfosters Road
Barnet
Hertfordshire
EN4 0JT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£240,145
Current Liabilities£230,709

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2011Final Gazette dissolved following liquidation (1 page)
17 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2010Liquidators' statement of receipts and payments to 12 July 2010 (5 pages)
20 July 2010Liquidators statement of receipts and payments to 12 July 2010 (5 pages)
20 January 2010Liquidators' statement of receipts and payments to 12 January 2010 (7 pages)
20 January 2010Liquidators statement of receipts and payments to 12 January 2010 (7 pages)
4 August 2009Liquidators' statement of receipts and payments to 12 July 2009 (5 pages)
4 August 2009Liquidators statement of receipts and payments to 12 July 2009 (5 pages)
4 February 2009Liquidators' statement of receipts and payments to 12 January 2009 (5 pages)
4 February 2009Liquidators statement of receipts and payments to 12 January 2009 (5 pages)
18 July 2008Liquidators statement of receipts and payments to 12 July 2008 (5 pages)
18 July 2008Liquidators' statement of receipts and payments to 12 July 2008 (5 pages)
15 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2007Appointment of a voluntary liquidator (1 page)
20 July 2007Statement of affairs (6 pages)
20 July 2007Appointment of a voluntary liquidator (1 page)
20 July 2007Statement of affairs (6 pages)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007Secretary resigned;director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
11 June 2007Registered office changed on 11/06/07 from: 4TH floor orchard house mutton lane potters bar hertfordshire EN6 3AX (1 page)
11 June 2007Registered office changed on 11/06/07 from: 4TH floor orchard house mutton lane potters bar hertfordshire EN6 3AX (1 page)
21 February 2007Return made up to 05/02/07; full list of members (7 pages)
21 February 2007Return made up to 05/02/07; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 April 2006Return made up to 05/02/06; full list of members (6 pages)
4 April 2006Return made up to 05/02/06; full list of members (6 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
31 January 2006New secretary appointed;new director appointed (1 page)
31 January 2006New secretary appointed;new director appointed (1 page)
21 July 2005Particulars of mortgage/charge (7 pages)
21 July 2005Particulars of mortgage/charge (7 pages)
2 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 February 2005Return made up to 05/02/05; full list of members (6 pages)
2 February 2005Return made up to 05/02/05; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 August 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 February 2004Return made up to 05/02/04; full list of members (6 pages)
23 February 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(6 pages)
30 January 2004New secretary appointed (1 page)
30 January 2004New secretary appointed (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary resigned (1 page)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (2 pages)
2 October 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 October 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
30 January 2003Return made up to 05/02/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 January 2003Return made up to 05/02/03; full list of members (7 pages)
14 January 2003Registered office changed on 14/01/03 from: 10-16 burleigh parade burleigh gardens london N14 5AD (1 page)
14 January 2003Registered office changed on 14/01/03 from: 10-16 burleigh parade burleigh gardens london N14 5AD (1 page)
19 August 2002New secretary appointed (1 page)
19 August 2002New secretary appointed (1 page)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 March 2002Amended accounts made up to 31 January 2001 (7 pages)
26 March 2002Amended accounts made up to 31 January 2001 (7 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
29 January 2002Return made up to 05/02/02; full list of members (6 pages)
29 January 2002Return made up to 05/02/02; full list of members (6 pages)
12 December 2001Total exemption full accounts made up to 31 January 2000 (7 pages)
12 December 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
12 December 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
12 December 2001Total exemption full accounts made up to 31 January 2000 (7 pages)
10 December 2001Director's particulars changed (1 page)
10 December 2001Director's particulars changed (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
21 February 2001Return made up to 05/02/01; full list of members (6 pages)
21 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 March 2000Return made up to 05/02/00; full list of members (7 pages)
8 March 2000Return made up to 05/02/00; full list of members (7 pages)
20 January 2000Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
20 January 2000Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages)
5 February 1999Incorporation (16 pages)