Company NameWO & Man Ltd
Company StatusDissolved
Company Number03933747
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date15 June 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameKrishna Ananda
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address73 Fisher Road
Harrow
Middlesex
HA3 7JX
Secretary NameMr Qamer Hussain
NationalityBritish
StatusClosed
Appointed15 October 2003(3 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 15 June 2013)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address113 Wadham Road
Walthamstow
London
E17 4HR
Director NameJean Paul Philippe Hegbourne
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(4 years after company formation)
Appointment Duration9 years, 3 months (closed 15 June 2013)
RoleSales Manager
Correspondence AddressFlat 10
139-143 Bermondsey Street
London
SE1 3UW
Secretary NameRatan Ananda
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Locket Road
Harrow
Middlesex
HA3 7ND
Director NameMr Qamer Hussain
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(4 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 August 2012)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address113 Wadham Road
Walthamstow
London
E17 4HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBegbies Traynor South Llp
Chiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£55,564
Cash£18,128
Current Liabilities£205,228

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2013Final Gazette dissolved following liquidation (1 page)
15 June 2013Final Gazette dissolved following liquidation (1 page)
15 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2013Notice of final account prior to dissolution (1 page)
15 March 2013Notice of final account prior to dissolution (1 page)
15 March 2013Return of final meeting of creditors (1 page)
9 August 2012Termination of appointment of Qamer Hussain as a director (1 page)
9 August 2012Termination of appointment of Qamer Hussain as a director on 3 August 2012 (1 page)
17 November 2009Court order insolvency:- removal of liquidator (16 pages)
17 November 2009Court order insolvency:- removal of liquidator (16 pages)
17 November 2009Appointment of a liquidator (1 page)
17 November 2009Appointment of a liquidator (1 page)
2 September 2009Court order insolvency:- replacement of liquidator (7 pages)
2 September 2009Court order insolvency:- replacement of liquidator (7 pages)
19 August 2009Appointment of a liquidator (1 page)
19 August 2009Appointment of a liquidator (1 page)
13 April 2006Registered office changed on 13/04/06 from: 113 wadham road london E17 4HR (1 page)
13 April 2006Registered office changed on 13/04/06 from: 113 wadham road london E17 4HR (1 page)
7 April 2006Appointment of a liquidator (1 page)
7 April 2006Appointment of a liquidator (1 page)
25 January 2006Order of court to wind up (1 page)
25 January 2006Order of court to wind up (1 page)
2 December 2005Particulars of mortgage/charge (7 pages)
2 December 2005Particulars of mortgage/charge (7 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 May 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 May 2005Return made up to 25/02/05; full list of members (7 pages)
11 November 2004Nc inc already adjusted 31/10/04 (1 page)
11 November 2004Ad 01/10/04--------- £ si 233@1=233 £ ic 100/333 (2 pages)
11 November 2004Ad 01/10/04--------- £ si 233@1=233 £ ic 100/333 (2 pages)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2004Nc inc already adjusted 31/10/04 (1 page)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
19 July 2004New director appointed (1 page)
19 July 2004New director appointed (1 page)
24 March 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
24 March 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
5 March 2004Return made up to 25/02/04; full list of members (6 pages)
5 March 2004Return made up to 25/02/04; full list of members (6 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
6 April 2003Return made up to 25/02/03; full list of members (6 pages)
6 April 2003Return made up to 25/02/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 April 2002Return made up to 25/02/02; full list of members (6 pages)
22 April 2002Return made up to 25/02/02; full list of members (6 pages)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 May 2001Return made up to 25/02/01; full list of members (6 pages)
15 May 2001Return made up to 25/02/01; full list of members (6 pages)
5 April 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
5 April 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
25 February 2000Incorporation (12 pages)