Company NameWOL Limited
Company StatusDissolved
Company Number04792930
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 9 months ago)
Dissolution Date15 March 2011 (13 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGilles De Courson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed11 June 2003(2 days after company formation)
Appointment Duration7 years, 9 months (closed 15 March 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address55 Avenue Bugeaud
75116 Paris
Foreign
Director NameJames Christopher Holmes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed11 June 2003(2 days after company formation)
Appointment Duration7 years, 9 months (closed 15 March 2011)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address2 Hillandale Road
Waco
Texas
76710
Director NamePatrice Charles Louis Mourruau
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed11 June 2003(2 days after company formation)
Appointment Duration7 years, 9 months (closed 15 March 2011)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence Address288 A Route De Lausanne
1293 Bellevue
Switzerland
Director NameJames Thomas Sartain
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed11 June 2003(2 days after company formation)
Appointment Duration7 years, 9 months (closed 15 March 2011)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address410 Woodfall
Waco 76712
Texas United States Of America
Foreign
Director NamePascal Jacques Maurice Falconnet
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed29 May 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 15 March 2011)
RoleCompany Director
Correspondence AddressC/O Ubn 98 Ave Raymond Poincare
Paris
75116
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed29 May 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 15 March 2011)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND
Secretary NameMr Robin David Thurston
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Kevin Baker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(2 days after company formation)
Appointment Duration5 years, 11 months (resigned 29 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Parkwood Avenue
Esher
Surrey
KT10 8DE
Director NameNeil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2005)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressFir Grange Cottage Fir Grange Avenue
Weybridge
Surrey
KT13 9AR
Director NameHerve Leopold Denis Sarteau
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed11 June 2003(2 days after company formation)
Appointment Duration5 years, 11 months (resigned 29 May 2009)
RoleMd European Real Estate
Country of ResidenceUnited States
Correspondence Address1705 Emerson Av. South
Minneapolis
Minnesota Mn 55403
Foreign
Director NameFrederic Jean Francois Berthier
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed07 January 2005(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 19 January 2007)
RoleOperations Manager
Correspondence Address32 Langham Mansion
Earl's Court Square
London
SW5 9UJ
Director NameMr Asim Iftikhar Chohan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 2009)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address176 Cottenham Park Road
London
SW20 0SX

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£500
Net Worth£3,097
Cash£981
Current Liabilities£140

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2011Director's details changed for James Christopher Holmes on 31 December 2010 (2 pages)
5 January 2011Director's details changed for James Christopher Holmes on 31 December 2010 (2 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
27 January 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
18 August 2009Return made up to 09/06/09; full list of members (5 pages)
18 August 2009Return made up to 09/06/09; full list of members (5 pages)
6 August 2009Registered office changed on 06/08/2009 from c/o reed smith corporate services LIMITED the broadgate tower third floor 20 primrose street london EC2A 2RS (1 page)
6 August 2009Registered office changed on 06/08/2009 from c/o reed smith corporate services LIMITED the broadgate tower third floor 20 primrose street london EC2A 2RS (1 page)
4 August 2009Director's Change of Particulars / patrice mourruau / 31/12/2005 / HouseName/Number was: , now: 288; Street was: 98 rte de suisse, now: a route de lausanne; Post Town was: 1296 coppet, now: 1293 bellevue; Region was: vaud, now: (1 page)
4 August 2009Director's change of particulars / patrice mourruau / 31/12/2005 (1 page)
1 July 2009Director appointed pascal jacques maurice falconnet (2 pages)
1 July 2009Secretary appointed reed smith corporate services LIMITED (2 pages)
1 July 2009Secretary appointed reed smith corporate services LIMITED (2 pages)
1 July 2009Director appointed pascal jacques maurice falconnet (2 pages)
3 June 2009Appointment Terminated Director herve sarteau (1 page)
3 June 2009Appointment Terminated Secretary robin thurston (1 page)
3 June 2009Appointment Terminated Director kevin baker (1 page)
3 June 2009Registered office changed on 03/06/2009 from knowle hill park fairmile lane cobham surrey KT11 2PD (1 page)
3 June 2009Appointment terminated director herve sarteau (1 page)
3 June 2009Appointment terminated director kevin baker (1 page)
3 June 2009Registered office changed on 03/06/2009 from knowle hill park fairmile lane cobham surrey KT11 2PD (1 page)
3 June 2009Appointment Terminated Director asim chohan (1 page)
3 June 2009Appointment terminated secretary robin thurston (1 page)
3 June 2009Appointment terminated director asim chohan (1 page)
14 November 2008Full accounts made up to 31 May 2008 (10 pages)
14 November 2008Full accounts made up to 31 May 2008 (10 pages)
9 June 2008Return made up to 09/06/08; full list of members (6 pages)
9 June 2008Return made up to 09/06/08; full list of members (6 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
7 November 2007Full accounts made up to 31 May 2007 (10 pages)
7 November 2007Full accounts made up to 31 May 2007 (10 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
25 June 2007Return made up to 09/06/07; full list of members (4 pages)
25 June 2007Return made up to 09/06/07; full list of members (4 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
24 March 2007Full accounts made up to 31 May 2006 (10 pages)
24 March 2007Full accounts made up to 31 May 2006 (10 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
9 June 2006Return made up to 09/06/06; full list of members (4 pages)
9 June 2006Return made up to 09/06/06; full list of members (4 pages)
17 March 2006Full accounts made up to 31 May 2005 (10 pages)
17 March 2006Full accounts made up to 31 May 2005 (10 pages)
16 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2005Return made up to 09/06/05; full list of members (4 pages)
10 June 2005Return made up to 09/06/05; full list of members (4 pages)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
14 January 2005New director appointed (3 pages)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (3 pages)
14 January 2005Director resigned (1 page)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
8 November 2004Full accounts made up to 31 May 2004 (10 pages)
8 November 2004Full accounts made up to 31 May 2004 (10 pages)
24 June 2004Return made up to 09/06/04; full list of members (10 pages)
24 June 2004Return made up to 09/06/04; full list of members (10 pages)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
18 July 2003New director appointed (3 pages)
18 July 2003New director appointed (3 pages)
18 July 2003New director appointed (3 pages)
18 July 2003New director appointed (3 pages)
18 July 2003New director appointed (3 pages)
18 July 2003New director appointed (3 pages)
18 July 2003New director appointed (3 pages)
18 July 2003New director appointed (3 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
27 June 2003Ad 11/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 June 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
27 June 2003New director appointed (4 pages)
27 June 2003New director appointed (3 pages)
27 June 2003New director appointed (3 pages)
27 June 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
27 June 2003Ad 11/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 June 2003New director appointed (4 pages)
9 June 2003Incorporation (21 pages)
9 June 2003Incorporation (21 pages)