Company NameWolf & Co (UK) Ltd
Company StatusDissolved
Company Number03778734
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NameWolf Schwebel Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameWolf Schwebel
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(5 days after company formation)
Appointment Duration4 years, 8 months (closed 24 February 2004)
RoleTrader
Correspondence AddressPflanzschul Strasse 17
Zurich
8004
Foreign
Secretary NameHanna Schwebel
NationalityBritish
StatusClosed
Appointed01 June 1999(5 days after company formation)
Appointment Duration4 years, 8 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address26 Cross Street
London
N1 2BG
Secretary NameHelen Schwebel
NationalityBritish
StatusClosed
Appointed01 June 1999(5 days after company formation)
Appointment Duration4 years, 8 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address26 Cross Street
London
N1 2BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address206 High Road
London
N15 4NP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,673
Cash£825
Current Liabilities£16,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
5 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 June 2002Return made up to 27/05/02; full list of members (7 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 June 2001Return made up to 27/05/01; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 June 2000Return made up to 27/05/00; full list of members (6 pages)
8 July 1999New secretary appointed (2 pages)
14 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
14 June 1999Ad 01/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
27 May 1999Incorporation (14 pages)