Company NameWonderful Town UK Limited
Company StatusDissolved
Company Number07818313
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date12 March 2014 (10 years, 1 month ago)

Directors

Director NameMr Lee Fraser Menzies
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address2nd Floor
20 - 22 Stukeley Street
London
WC2B 5LR
Director NameMr Kenneth Howard Wax
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address76 Waggon Road
Hadley Wood
Barnet
Hertfordshire
EN4 0PP
Secretary NameAdam Corporate Services Limited (Corporation)
StatusClosed
Appointed20 October 2011(same day as company formation)
Correspondence Address33 Churchbank, 1 Teresa Mews
Walthamstow
London
E17 3BE

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2014Final Gazette dissolved following liquidation (1 page)
12 March 2014Final Gazette dissolved following liquidation (1 page)
12 December 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
12 December 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
10 October 2012Statement of affairs with form 4.19 (6 pages)
10 October 2012Statement of affairs with form 4.19 (6 pages)
10 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-02
(1 page)
10 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2012Appointment of a voluntary liquidator (1 page)
10 October 2012Appointment of a voluntary liquidator (1 page)
18 September 2012Registered office address changed from 2Nd Floor 20 - 22 Stukeley Street London WC2B 5LR United Kingdom on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from 2nd Floor 20 - 22 Stukeley Street London WC2B 5LR United Kingdom on 18 September 2012 (2 pages)
7 December 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 4
(3 pages)
7 December 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 4
(3 pages)
27 October 2011Registered office address changed from 20-22 Stukeley Street London WC2B 5LR United Kingdom on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 20-22 Stukeley Street London WC2B 5LR United Kingdom on 27 October 2011 (1 page)
27 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 2
(3 pages)
27 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 2
(3 pages)
26 October 2011Appointment of Adam Corporate Services Limited as a secretary (2 pages)
26 October 2011Appointment of Mr Lee Fraser Menzies as a director (2 pages)
26 October 2011Appointment of Adam Corporate Services Limited as a secretary on 20 October 2011 (2 pages)
26 October 2011Appointment of Mr Lee Fraser Menzies as a director on 20 October 2011 (2 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)