Company NameWonder Ventures Limited
Company StatusDissolved
Company Number07447761
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMrs Tega Notoma
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address48 Silverlocke Road
Grays
Essex
RM17 6EU
Secretary NameMrs Ann Obi
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Avenue Road
Southgate
London
N14 4BU

Location

Registered Address48 Silverlocke Road
Grays
Essex
RM17 6EU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Shareholders

1000 at £1Tega Notoma
100.00%
Ordinary

Financials

Year2014
Net Worth-£118
Current Liabilities£118

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013Annual return made up to 23 November 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 1,000
(3 pages)
4 January 2013Annual return made up to 23 November 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 1,000
(3 pages)
23 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2011Termination of appointment of Ann Obi as a secretary (2 pages)
11 January 2011Termination of appointment of Ann Obi as a secretary (2 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)