Company NameWow Estates Limited
Company StatusDissolved
Company Number05677434
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dhanesh Prabhakar
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
Director NameMr Sanjay Prabhakar
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
Director NameMr Rakesh Chander Prabhakar
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
Secretary NameMr Dhanesh Prabhakar
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Mr Dhanesh Prabhakar
25.00%
Ordinary
250 at £1Mr Rakesh Prabhakar
25.00%
Ordinary
250 at £1Mr Sanjay Prabhakar
25.00%
Ordinary
250 at £1Mr Suresh Chander
25.00%
Ordinary

Financials

Year2014
Net Worth£41,152
Cash£64,093
Current Liabilities£281,825

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

9 March 2006Delivered on: 16 March 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
12 February 2019Application to strike the company off the register (3 pages)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
5 April 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
21 March 2016Director's details changed for Mr Sanjay Prabhakar on 18 January 2015 (2 pages)
21 March 2016Director's details changed for Mr Dhanesh Prabhakar on 18 January 2015 (2 pages)
21 March 2016Director's details changed for Mr Rakesh Prabhakar on 18 January 2015 (2 pages)
21 March 2016Director's details changed for Mr Sanjay Prabhakar on 18 January 2015 (2 pages)
21 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
21 March 2016Director's details changed for Mr Rakesh Prabhakar on 18 January 2015 (2 pages)
21 March 2016Secretary's details changed for Mr Dhanesh Prabhakar on 18 January 2015 (1 page)
21 March 2016Director's details changed for Mr Dhanesh Prabhakar on 18 January 2015 (2 pages)
21 March 2016Secretary's details changed for Mr Dhanesh Prabhakar on 18 January 2015 (1 page)
21 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 February 2015Director's details changed for Mr Rakesh Prabhakar on 17 January 2015 (2 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(6 pages)
13 February 2015Director's details changed for Mr Rakesh Prabhakar on 17 January 2015 (2 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(6 pages)
31 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
1 March 2010Director's details changed for Sanjay Prabhakar on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Dhanesh Prabhakar on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Sanjay Prabhakar on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Dhanesh Prabhakar on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Rakesh Prabhakar on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Rakesh Prabhakar on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Rakesh Prabhakar on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Sanjay Prabhakar on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Dhanesh Prabhakar on 1 March 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
27 March 2009Return made up to 17/01/09; full list of members (4 pages)
27 March 2009Return made up to 17/01/09; full list of members (4 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
27 December 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
27 December 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 November 2008Return made up to 17/01/08; full list of members (4 pages)
7 November 2008Return made up to 17/01/08; full list of members (4 pages)
22 October 2008Registered office changed on 22/10/2008 from 6 bruce grove tottenham london N17 6RA (1 page)
22 October 2008Registered office changed on 22/10/2008 from 6 bruce grove tottenham london N17 6RA (1 page)
13 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 April 2007Return made up to 17/01/07; full list of members (7 pages)
13 April 2007Return made up to 17/01/07; full list of members (7 pages)
16 March 2006Particulars of mortgage/charge (9 pages)
16 March 2006Particulars of mortgage/charge (9 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006Registered office changed on 14/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Registered office changed on 14/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
17 January 2006Incorporation (16 pages)
17 January 2006Incorporation (16 pages)