Company NameWozzon Limited
Company StatusDissolved
Company Number03926130
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date29 March 2015 (9 years ago)
Previous NameWonderdb Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Vitek Tracz
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(4 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (closed 29 March 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Beverley Road
London
SW13 0LX
Director NameMr Andrew Gordon Crompton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(4 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 29 March 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Driftway Heads Lane
Inkpen Common
Hungerford
Berkshire
RG17 9QS
Secretary NameMr David Alan Menashy
StatusClosed
Appointed01 April 2012(12 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 29 March 2015)
RoleCompany Director
Correspondence Address4 The Moorings
Aldenham Road
Bushey
Hertfordshire
WD23 2NR
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameChristopher John Sykes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 11 August 2004)
RoleCreative Director
Correspondence Address18 Byfeld Gardens
Barnes
London
SW13 9HP
Director NameLiselotte Sykes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 11 August 2004)
RoleProduction Director
Correspondence Address18 Byfeld Gardens
Barnes
London
SW13 9HP
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address10 Dover Street
London
W1S 4LQ

Contact

Websitewww.wozzon.com

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

2m at £1Vitek Tracz
50.31%
Redeemable Preference
2m at £1Vinnig LTD
49.68%
Redeemable Preference
2 at £1Dominic Taylor
0.00%
Ordinary
198 at £1Vinnig LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2015Final Gazette dissolved following liquidation (1 page)
29 March 2015Final Gazette dissolved following liquidation (1 page)
29 December 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
29 December 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
22 November 2013Registered office address changed from Science Navigation Group Middlesex House 34-42 Cleveland Street London W1T 4LB on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from Science Navigation Group Middlesex House 34-42 Cleveland Street London W1T 4LB on 22 November 2013 (2 pages)
21 November 2013Statement of affairs with form 4.19 (6 pages)
21 November 2013Appointment of a voluntary liquidator (1 page)
21 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2013Statement of affairs with form 4.19 (6 pages)
21 November 2013Appointment of a voluntary liquidator (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 3,975,200
(7 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 3,975,200
(7 pages)
5 March 2013Secretary's details changed for Mr David Alan Menashy on 31 January 2013 (2 pages)
5 March 2013Secretary's details changed for Mr David Alan Menashy on 31 January 2013 (2 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 3,975,200
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 3,975,200
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 3,975,200
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 3,225,200
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 3,225,200
(3 pages)
3 April 2012Appointment of Mr David Alan Menashy as a secretary on 1 April 2012 (2 pages)
3 April 2012Appointment of Mr David Alan Menashy as a secretary on 1 April 2012 (2 pages)
3 April 2012Register inspection address has been changed from 3rd Floor North Side Dukes Court, 32 Duke Street St. James's London SW1Y 6DF United Kingdom (1 page)
3 April 2012Appointment of Mr David Alan Menashy as a secretary on 1 April 2012 (2 pages)
3 April 2012Register(s) moved to registered inspection location (1 page)
3 April 2012Register inspection address has been changed from 3rd Floor North Side Dukes Court, 32 Duke Street St. James's London SW1Y 6DF United Kingdom (1 page)
3 April 2012Register(s) moved to registered inspection location (1 page)
1 April 2012Termination of appointment of Peter Charles Michael Diment as a secretary on 31 March 2012 (1 page)
1 April 2012Termination of appointment of Peter Charles Michael Diment as a secretary on 31 March 2012 (1 page)
16 March 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 2,475,200
(6 pages)
16 March 2012Statement of capital following an allotment of shares on 18 May 2011
  • GBP 1,675,200
(6 pages)
16 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 1,675,200
(6 pages)
16 March 2012Second filing of AR01 previously delivered to Companies House made up to 15 February 2012 (18 pages)
16 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 1,675,200
(6 pages)
16 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 1,675,200
(6 pages)
16 March 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 2,475,200
(6 pages)
16 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2012Second filing of AR01 previously delivered to Companies House made up to 15 February 2012 (18 pages)
16 March 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 2,475,200
(6 pages)
16 March 2012Statement of capital following an allotment of shares on 18 May 2011
  • GBP 1,675,200
(6 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/03/2012.
(8 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/03/2012.
(8 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 1,675,200
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 1,675,200
(3 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
8 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,500,200
(3 pages)
8 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,500,200
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,500,002
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,500,002
(3 pages)
22 October 2010Annual return made up to 15 February 2010 with a full list of shareholders (16 pages)
22 October 2010Annual return made up to 15 February 2010 with a full list of shareholders (16 pages)
18 October 2010Capitals not rolled up (2 pages)
18 October 2010Capitals not rolled up (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register inspection address has been changed (1 page)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 August 2009Director's change of particulars / andrew crompton / 20/08/2009 (1 page)
25 August 2009Director's change of particulars / andrew crompton / 20/08/2009 (1 page)
18 February 2009Return made up to 15/02/09; full list of members (3 pages)
18 February 2009Return made up to 15/02/09; full list of members (3 pages)
23 May 2008Full accounts made up to 31 December 2007 (8 pages)
23 May 2008Full accounts made up to 31 December 2007 (8 pages)
18 February 2008Company name changed wonderdb LIMITED\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed wonderdb LIMITED\certificate issued on 18/02/08 (2 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
2 July 2007Full accounts made up to 31 December 2006 (8 pages)
2 July 2007Full accounts made up to 31 December 2006 (8 pages)
16 February 2007Return made up to 15/02/07; full list of members (2 pages)
16 February 2007Return made up to 15/02/07; full list of members (2 pages)
21 August 2006Full accounts made up to 31 December 2005 (11 pages)
21 August 2006Full accounts made up to 31 December 2005 (11 pages)
27 February 2006Return made up to 15/02/06; full list of members (2 pages)
27 February 2006Return made up to 15/02/06; full list of members (2 pages)
8 February 2006Registered office changed on 08/02/06 from: current science group middlesex house 34-42 cleveland street london W1T 4LB (1 page)
8 February 2006Registered office changed on 08/02/06 from: current science group middlesex house 34-42 cleveland street london W1T 4LB (1 page)
23 August 2005Full accounts made up to 31 December 2004 (8 pages)
23 August 2005Full accounts made up to 31 December 2004 (8 pages)
25 February 2005Return made up to 15/02/05; full list of members (2 pages)
25 February 2005Registered office changed on 25/02/05 from: middlesex house 34-42 cleveland street london W1T 4LB (1 page)
25 February 2005Return made up to 15/02/05; full list of members (2 pages)
25 February 2005Registered office changed on 25/02/05 from: middlesex house 34-42 cleveland street london W1T 4LB (1 page)
22 February 2005Memorandum and Articles of Association (13 pages)
22 February 2005Memorandum and Articles of Association (13 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005£ nc 1000/5001000 01/02/05 (1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005£ nc 1000/5001000 01/02/05 (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
23 April 2004 (6 pages)
23 April 2004 (6 pages)
31 March 2004Return made up to 15/02/04; no change of members (5 pages)
31 March 2004Return made up to 15/02/04; no change of members (5 pages)
30 August 2003Full accounts made up to 31 December 2002 (9 pages)
30 August 2003Full accounts made up to 31 December 2002 (9 pages)
4 March 2003Return made up to 15/02/03; no change of members (7 pages)
4 March 2003Return made up to 15/02/03; no change of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
13 March 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(7 pages)
13 March 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(7 pages)
11 June 2001Full accounts made up to 31 December 2000 (12 pages)
11 June 2001Full accounts made up to 31 December 2000 (12 pages)
5 April 2001Location of register of members (1 page)
5 April 2001Return made up to 15/02/01; full list of members (7 pages)
5 April 2001Return made up to 15/02/01; full list of members (7 pages)
5 April 2001Location of register of members (1 page)
13 September 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
13 September 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
15 August 2000New director appointed (4 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (4 pages)
11 August 2000Registered office changed on 11/08/00 from: 10 dover street london W1X 3PH (1 page)
11 August 2000Registered office changed on 11/08/00 from: 10 dover street london W1X 3PH (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
15 February 2000Incorporation (25 pages)
15 February 2000Incorporation (25 pages)