Company NameWol-Uk.com Limited
Company StatusDissolved
Company Number04180729
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDr Dipak Darbari
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2001(same day as company formation)
RoleBusiness Consultant
Correspondence Address31 Hermitage Lane
London
NW2 2EY
Secretary NameMrs Shelia Darbari
NationalityIndian
StatusClosed
Appointed16 March 2001(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address40 Dersingham Road
London
NW2 1SL
Director NameMr Ravi Shankar Darbari
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Dersingham Road
London
NW2 1SL
Director NameDr Akash Rose
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed20 August 2001(5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 December 2001)
RoleIT Consultant
Correspondence Address54 Goldhurst Terrace
London
NW6 3HT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address40 Dersingham Road
London
NW2 1SL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
18 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 May 2006Return made up to 16/03/06; full list of members (6 pages)
2 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
29 April 2005Return made up to 16/03/05; full list of members (6 pages)
26 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 March 2004Return made up to 16/03/04; full list of members (6 pages)
12 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/03/03
(7 pages)
29 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 April 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
8 January 2002Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001Ad 16/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Secretary resigned (2 pages)
26 March 2001Registered office changed on 26/03/01 from: the britannia suite st james's building 79 oxford street manchester M1 6FR (1 page)
26 March 2001Director resigned (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
16 March 2001Incorporation (11 pages)