Company NameWanlogic Limited
Company StatusDissolved
Company Number04537192
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)
Dissolution Date3 May 2010 (13 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Samuel Falegan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityNigerian
StatusClosed
Appointed17 September 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address107 Westminster Drive
London
N13 4NT
Director NameMrs Beatrice Falegan
Date of BirthMay 1963 (Born 61 years ago)
NationalityZambian
StatusClosed
Appointed01 June 2004(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 03 May 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Westminster Drive
London
N13 4NT
Secretary NameMrs Beatrice Falegan
NationalityZambian
StatusClosed
Appointed01 June 2004(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 03 May 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Westminster Drive
London
N13 4NT
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address107 Westminster Drive
London
N13 4NT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£930
Cash£24,419
Current Liabilities£29,177

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 May 2010Final Gazette dissolved following liquidation (1 page)
3 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2010Completion of winding up (1 page)
3 February 2010Completion of winding up (1 page)
16 June 2009Order of court to wind up (1 page)
16 June 2009Order of court to wind up (1 page)
5 January 2009Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 November 2008Return made up to 17/09/08; full list of members (3 pages)
3 November 2008Return made up to 17/09/08; full list of members (3 pages)
26 November 2007Return made up to 17/09/07; full list of members (2 pages)
26 November 2007Return made up to 17/09/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 November 2006Return made up to 17/09/06; full list of members (7 pages)
13 November 2006Return made up to 17/09/06; full list of members (7 pages)
7 December 2005Return made up to 17/09/05; full list of members (7 pages)
7 December 2005Return made up to 17/09/05; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 November 2004Return made up to 17/09/04; full list of members (7 pages)
11 November 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
5 October 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
4 October 2004Registered office changed on 04/10/04 from: 141 cockfosters road barnet hertfordshire EN4 0AA (1 page)
4 October 2004Registered office changed on 04/10/04 from: 141 cockfosters road barnet hertfordshire EN4 0AA (1 page)
4 October 2004New secretary appointed;new director appointed (2 pages)
4 October 2004New secretary appointed;new director appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Registered office changed on 16/01/04 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
16 January 2004Registered office changed on 16/01/04 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
16 December 2003Return made up to 17/09/03; full list of members (6 pages)
16 December 2003Return made up to 17/09/03; full list of members (6 pages)
23 September 2002Registered office changed on 23/09/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (3 pages)
23 September 2002New director appointed (3 pages)
23 September 2002Registered office changed on 23/09/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
23 September 2002Director resigned (1 page)
17 September 2002Incorporation (13 pages)
17 September 2002Incorporation (13 pages)