Company NameWow Ventures Limited
Company StatusDissolved
Company Number03937232
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameLee Barnes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleCororate Executive
Correspondence AddressSuite 337
2 Lansdowne Row
London
W1X 8HL
Director NameMr David Parker Moss
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Oakview Close
West Common
Harpenden
Hertfordshire
AL5 2PP
Secretary NameMr David Parker Moss
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Oakview Close
West Common
Harpenden
Hertfordshire
AL5 2PP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSuite 337 2 Lansdowne Row
Berkeley Square
London
W1X 8HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£35,800
Net Worth-£5,939
Cash£7,622
Current Liabilities£14,131

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
24 April 2006Application for striking-off (1 page)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 March 2005Return made up to 01/03/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
31 July 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
12 April 2002Return made up to 01/03/02; full list of members (6 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Ad 03/01/01--------- £ si [email protected]=25 £ ic 102/127 (2 pages)
1 February 2001Ad 03/01/01--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
1 February 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 February 2001S-div 29/01/01 (1 page)
29 June 2000Ad 23/06/00--------- £ si 5@1=5 £ ic 95/100 (2 pages)
22 June 2000Ad 05/06/00--------- £ si 94@1=94 £ ic 1/95 (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed;new director appointed (3 pages)
6 March 2000Registered office changed on 06/03/00 from: kinghts quarter 14 saint johns lane london EC1M 4AJ (1 page)
6 March 2000New director appointed (3 pages)
6 March 2000Director resigned (1 page)
1 March 2000Incorporation (15 pages)