Company NameWoowho Limited
Company StatusDissolved
Company Number03952888
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date7 September 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Richard Griffin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(10 months after company formation)
Appointment Duration3 years, 7 months (closed 07 September 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Varsity Row
Thames Bank
London
SW14 7SA
Director NameMr Ewan Peter Stradling
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(10 months after company formation)
Appointment Duration3 years, 7 months (closed 07 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Burnthwaite Road
London
SW6 5BQ
Secretary NameAndrew Wilson
NationalityBritish
StatusClosed
Appointed16 January 2001(10 months after company formation)
Appointment Duration3 years, 7 months (closed 07 September 2004)
RoleAccountant
Correspondence AddressFlat 3
164 Kensington Church Street
London
W8 4BN
Director NameManoj Kumar Badale
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Binden Road
London
W12 9RJ
Director NameCharles Stuart Mindenhall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleConsultant
Correspondence AddressFlat 5,8 Warrington Crescent
London
W9 1EL
Secretary NameCharles Stuart Mindenhall
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleConsultant
Correspondence AddressFlat 5,8 Warrington Crescent
London
W9 1EL
Director NameMr Damien Bernard Harte
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed05 May 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Secretary NameManoj Kumar Badale
NationalityBritish
StatusResigned
Appointed05 May 2000(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 January 2001)
RoleCompany Director
Correspondence Address33 Binden Road
London
W12 9RJ
Director NameMr Nigel Richard Spray
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Thurleigh Road
London
SW12 8TZ
Director NameCampbell Tingey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 January 2001(10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2003)
RoleInvestment Manager
Correspondence AddressBasement Flat 150 Tachbrook Street
London
SW1V 2NE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor, Elsinore House
77-85 Fullham Palace Road
London
W6 8JB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£74,856
Gross Profit£69,121
Net Worth-£251,119
Cash£29,039
Current Liabilities£280,437

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

7 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director resigned (1 page)
14 June 2003Full accounts made up to 31 October 2002 (11 pages)
26 April 2003Return made up to 16/03/03; full list of members (7 pages)
25 April 2003Auditor's resignation (1 page)
16 November 2002Full accounts made up to 31 October 2001 (11 pages)
12 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
2 May 2002Director's particulars changed (1 page)
26 April 2002Return made up to 16/03/02; full list of members (7 pages)
26 April 2002Ad 14/03/02--------- £ si [email protected] (2 pages)
12 April 2002£ nc 1000/5000 14/03/02 (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 January 2002Director's particulars changed (1 page)
21 September 2001Ad 08/08/01--------- £ si [email protected]=170 £ ic 131/301 (2 pages)
21 September 2001Ad 08/08/01--------- £ si [email protected]=12 £ ic 301/313 (2 pages)
7 September 2001Full accounts made up to 31 October 2000 (11 pages)
10 May 2001Return made up to 16/03/01; full list of members (8 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
6 March 2001Ad 16/01/01--------- £ si [email protected]=9 £ ic 122/131 (2 pages)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 December 2000Ad 31/10/00--------- £ si [email protected]=3 £ ic 119/122 (2 pages)
30 August 2000New secretary appointed (2 pages)
21 July 2000New director appointed (2 pages)
11 July 2000Ad 16/03/00--------- £ si 1@1=1 £ ic 118/119 (2 pages)
20 June 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
20 June 2000S-div 07/06/00 (2 pages)
20 June 2000Ad 06/06/00--------- £ si 1@1=1 £ ic 99/100 (2 pages)
20 June 2000Ad 09/06/00--------- £ si [email protected]=18 £ ic 100/118 (2 pages)
25 May 2000Ad 18/05/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Secretary resigned;director resigned (1 page)
2 May 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
16 March 2000Incorporation (15 pages)