Company NameWOSE UK Limited
Company StatusDissolved
Company Number08318443
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Riccardo Gismondi
Date of BirthJuly 1982 (Born 41 years ago)
NationalityItalian
StatusClosed
Appointed02 December 2014(1 year, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 04 April 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address91 Frithville Gardens
London
W12 7JQ
Director NameGuido Lombardi
Date of BirthJune 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address78 Flat 4
Denbigh Street
London
SW1V 2EX

Location

Registered Address22 Trinity Court
254 Gray's Inn Road
London
WC1X 8JX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

4 at £1Riccardo Gismondi
80.00%
Ordinary
1 at £1Guido Lombardi
20.00%
Ordinary

Financials

Year2014
Net Worth-£8,829
Cash£7,182
Current Liabilities£16,384

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5
(3 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5
(3 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 5
(3 pages)
8 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 5
(3 pages)
14 February 2015Appointment of Mr. Riccardo Gismondi as a director on 2 December 2014 (2 pages)
14 February 2015Appointment of Mr. Riccardo Gismondi as a director on 2 December 2014 (2 pages)
14 February 2015Termination of appointment of Guido Lombardi as a director on 1 December 2014 (1 page)
14 February 2015Termination of appointment of Guido Lombardi as a director on 1 December 2014 (1 page)
14 February 2015Termination of appointment of Guido Lombardi as a director on 1 December 2014 (1 page)
14 February 2015Appointment of Mr. Riccardo Gismondi as a director on 2 December 2014 (2 pages)
10 October 2014Registered office address changed from 5 Marlborough Street Marlborough Street 5 London SW3 3PS England to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 5 Marlborough Street Marlborough Street 5 London SW3 3PS England to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 10 October 2014 (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 March 2014Registered office address changed from 78 Flat 4 Denbigh Street London SW1V 2EX on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 78 Flat 4 Denbigh Street London SW1V 2EX on 25 March 2014 (1 page)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5
(3 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5
(3 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
5 December 2012Incorporation (29 pages)
5 December 2012Incorporation (29 pages)