Company NameWonder Design Limited
Company StatusDissolved
Company Number04098606
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 6 months ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Finbar Roche
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed05 December 2000(1 month after company formation)
Appointment Duration5 years, 9 months (closed 05 September 2006)
RoleIT Consultancy
Correspondence Address27 Stretton Mansions
Glaisher Street
London
SE8 3JP
Secretary NameFrances Creagh
NationalityIrish
StatusClosed
Appointed05 December 2000(1 month after company formation)
Appointment Duration5 years, 9 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address27 Stretton Mansions
Glaisher Street
London
SE8 3JP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address27 Stretton Mansions
Glaisher Street
London
SE8 3JP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
10 April 2006Application for striking-off (1 page)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 November 2005Return made up to 30/10/05; full list of members (6 pages)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 November 2004Return made up to 30/10/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 November 2003Return made up to 30/10/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 November 2002Return made up to 30/10/02; full list of members (6 pages)
6 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 May 2002Registered office changed on 03/05/02 from: 30 elizabeth house exeter close watford hertfordshire WD24 4RE (1 page)
3 May 2002Director's particulars changed (1 page)
3 May 2002Secretary's particulars changed (1 page)
7 November 2001Return made up to 30/10/01; full list of members (6 pages)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
30 October 2000Incorporation (12 pages)