Company NameWOHO Trading (UK) Limited
Company StatusDissolved
Company Number04442314
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameWOHO Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameJohn David Furlong
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address36 Agincourt Road
Hampstead
London
NW3 2PD
Director NameMichael Doyle
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleFootwear Designer
Correspondence Address58a Albion Drive
London
E8 4LX
Secretary NameJohn David Furlong
NationalityIrish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressApp 4
16 Lanhill Road
London
W9 2BP
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed28 September 2004(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 December 2009)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressFirst Floor
114-116 Curtain Road
London
EC2A 3AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,586
Cash£4,560
Current Liabilities£15,974

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
19 June 2010Compulsory strike-off action has been suspended (1 page)
19 June 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
29 December 2009Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
29 December 2009Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 July 2009Return made up to 20/05/09; full list of members (3 pages)
1 July 2009Return made up to 20/05/09; full list of members (3 pages)
9 April 2009Return made up to 20/05/08; full list of members (5 pages)
9 April 2009Return made up to 20/05/08; full list of members (5 pages)
15 October 2008Registered office changed on 15/10/2008 from 40 bowling green lane clerkenwell london EC1R 0NE (1 page)
15 October 2008Registered office changed on 15/10/2008 from 40 bowling green lane clerkenwell london EC1R 0NE (1 page)
11 September 2008Registered office changed on 11/09/2008 from 29 harley street london W1G 9QR (1 page)
11 September 2008Registered office changed on 11/09/2008 from 29 harley street london W1G 9QR (1 page)
28 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 August 2007Return made up to 20/05/07; full list of members (2 pages)
20 August 2007Return made up to 20/05/07; full list of members (2 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
7 June 2007Accounts for a small company made up to 31 May 2006 (6 pages)
7 June 2007Accounts for a small company made up to 31 May 2006 (6 pages)
23 May 2007Ad 03/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2007Ad 03/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2006Return made up to 20/05/06; full list of members (2 pages)
25 September 2006Return made up to 20/05/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 July 2005Return made up to 20/05/05; full list of members (6 pages)
10 July 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2005£ ic 2/1 06/12/04 £ sr 1@1=1 (1 page)
18 January 2005£ ic 2/1 06/12/04 £ sr 1@1=1 (1 page)
18 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 November 2004Company name changed woho LIMITED\certificate issued on 15/11/04 (2 pages)
15 November 2004Company name changed woho LIMITED\certificate issued on 15/11/04 (2 pages)
28 September 2004New secretary appointed (1 page)
28 September 2004New secretary appointed (1 page)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
19 August 2004Registered office changed on 19/08/04 from: 58A albion drive london E8 4LX (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Registered office changed on 19/08/04 from: 58A albion drive london E8 4LX (1 page)
13 July 2004Return made up to 20/05/04; full list of members (7 pages)
13 July 2004Return made up to 20/05/04; full list of members (7 pages)
26 February 2004Director's particulars changed (1 page)
26 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
26 February 2004Accounts made up to 31 May 2003 (2 pages)
26 February 2004Director's particulars changed (1 page)
2 July 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2003Return made up to 20/05/03; full list of members (7 pages)
17 June 2003Secretary's particulars changed;director's particulars changed (1 page)
17 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 November 2002Ad 26/10/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
5 November 2002Ad 26/10/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
30 October 2002Registered office changed on 30/10/02 from: 187 cannon street road london E1 2LX (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 187 cannon street road london E1 2LX (2 pages)
20 May 2002Incorporation (15 pages)