Company NameWONK Productions Limited
Company StatusDissolved
Company Number05856836
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Spencer Mould
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawn Road
Stafford
Staffordshire
ST17 9AJ
Director NameKelvin Andrew Mould
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address33 St. Thomas Place
Stoke-On-Trent
Staffordshire
ST4 7LA
Secretary NameDaniel Spencer Mould
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawn Road
Stafford
Staffordshire
ST17 9AJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Daniel Spencer Mould
50.00%
Ordinary
50 at £1Kelvin Andrew Mould
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,694
Cash£29,812
Current Liabilities£119,862

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
22 February 2012Application to strike the company off the register (3 pages)
22 February 2012Application to strike the company off the register (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-03
  • GBP 100
(5 pages)
3 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-03
  • GBP 100
(5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 July 2010 (1 page)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
4 July 2010Director's details changed for Daniel Spencer Mould on 23 June 2010 (2 pages)
4 July 2010Director's details changed for Daniel Spencer Mould on 23 June 2010 (2 pages)
4 July 2010Director's details changed for Kelvin Andrew Mould on 23 June 2010 (2 pages)
4 July 2010Director's details changed for Kelvin Andrew Mould on 23 June 2010 (2 pages)
16 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
16 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Return made up to 23/06/08; full list of members (4 pages)
12 August 2008Director's change of particulars / kelvin mould / 01/01/2008 (1 page)
12 August 2008Return made up to 23/06/08; full list of members (4 pages)
12 August 2008Director's Change of Particulars / kelvin mould / 01/01/2008 / HouseName/Number was: , now: 33; Street was: 6 bream way, now: st thomas place; Post Town was: bradley, now: ; Post Code was: ST6 7PW, now: ST4 7LA; Country was: , now: staffordshire (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Return made up to 23/06/07; full list of members (2 pages)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Return made up to 23/06/07; full list of members (2 pages)
13 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
13 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006Registered office changed on 20/07/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Registered office changed on 20/07/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 June 2006Incorporation (31 pages)
23 June 2006Incorporation (31 pages)