Company NameWonderluk Ltd
Company StatusDissolved
Company Number08568099
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 11 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameWonderluc Ltd

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Roberta De Assis Lucca
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2013(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elder Street
London
E1 6BT
Director NameMr AndrÉ Marcus Schober
Date of BirthJuly 1980 (Born 43 years ago)
NationalityGerman
StatusClosed
Appointed12 August 2013(2 months after company formation)
Appointment Duration4 years, 4 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elder Street
London
E1 6BT
Director NameMs Heli Maria Helanummi-Cole
Date of BirthJune 1971 (Born 52 years ago)
NationalityFinnish
StatusClosed
Appointed13 August 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 19 December 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel Longstock
Stockbridge
Hampshire
SO20 6DR
Director NameSymvan Capital Limited (Corporation)
StatusClosed
Appointed16 December 2014(1 year, 6 months after company formation)
Appointment Duration3 years (closed 19 December 2017)
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ

Contact

Websitewonderluk.com

Location

Registered Address4 Elder Street
London
E1 6BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 December 2017Final Gazette dissolved following liquidation (1 page)
19 December 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Return of final meeting in a members' voluntary winding up (7 pages)
19 September 2017Return of final meeting in a members' voluntary winding up (7 pages)
31 January 2017Appointment of a voluntary liquidator (1 page)
31 January 2017Appointment of a voluntary liquidator (1 page)
31 January 2017Declaration of solvency (3 pages)
31 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
(1 page)
31 January 2017Declaration of solvency (3 pages)
31 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
(1 page)
27 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
27 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 June 2016Director's details changed for Ms Roberta De Assis Lucca on 30 April 2016 (2 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 124.14
(6 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 124.14
(6 pages)
16 June 2016Director's details changed for Ms Roberta De Assis Lucca on 30 April 2016 (2 pages)
16 June 2016Director's details changed for Mr André Marcus Schober on 2 November 2014 (2 pages)
16 June 2016Director's details changed for Mr André Marcus Schober on 2 November 2014 (2 pages)
16 June 2016Director's details changed for Symvan Capital Limited on 1 January 2016 (1 page)
16 June 2016Director's details changed for Symvan Capital Limited on 1 January 2016 (1 page)
2 April 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 124.14
(3 pages)
2 April 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 124.14
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 121.32
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 121.32
(3 pages)
6 November 2015Memorandum and Articles of Association (26 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 November 2015Memorandum and Articles of Association (26 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 117.38
(3 pages)
13 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 117.38
(3 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 115.7
(6 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 115.7
(6 pages)
3 June 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 115.7
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 115.7
(3 pages)
7 May 2015Statement of company's objects (1 page)
7 May 2015Statement of company's objects (1 page)
31 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 114.57
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 114.57
(3 pages)
26 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 09/03/2015
(5 pages)
26 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 09/03/2015
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
10 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 113.21
(4 pages)
10 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 113.21
(4 pages)
10 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
10 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 113.21
(4 pages)
23 December 2014Appointment of Symvan Capital Limited as a director on 16 December 2014 (2 pages)
23 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 108.76
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 108.76
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 112.65
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 112.65
(3 pages)
23 December 2014Appointment of Symvan Capital Limited as a director on 16 December 2014 (2 pages)
1 December 2014Registered office address changed from Unit 6 the Energy Centre Bowling Green Walk London N1 6AL to 4 Elder Street London E1 6BT on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Unit 6 the Energy Centre Bowling Green Walk London N1 6AL to 4 Elder Street London E1 6BT on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Unit 6 the Energy Centre Bowling Green Walk London N1 6AL to 4 Elder Street London E1 6BT on 1 December 2014 (1 page)
26 September 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 106.82
(3 pages)
26 September 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 106.82
(3 pages)
2 September 2014Appointment of Ms Heli Maria Helanummi-Cole as a director on 13 August 2014 (2 pages)
2 September 2014Appointment of Ms Heli Maria Helanummi-Cole as a director on 13 August 2014 (2 pages)
14 August 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 101
(3 pages)
14 August 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 101
(3 pages)
16 July 2014Annual return made up to 13 June 2014 with a full list of shareholders (4 pages)
16 July 2014Annual return made up to 13 June 2014 with a full list of shareholders (4 pages)
3 April 2014Registered office address changed from 6 Angelis Apartments 69 Graham Street London N1 8LH England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 6 Angelis Apartments 69 Graham Street London N1 8LH England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 6 Angelis Apartments 69 Graham Street London N1 8LH England on 3 April 2014 (1 page)
5 September 2013Appointment of Mr André Marcus Schober as a director (2 pages)
5 September 2013Appointment of Mr André Marcus Schober as a director (2 pages)
2 August 2013Company name changed wonderluc LTD\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2013Company name changed wonderluc LTD\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)