Company NameWolf Alice Limited
Company StatusDissolved
Company Number08732577
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Joel Donald Scott Amey
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2013(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Theodore Joseph Ellis
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2013(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMiss Ellen Ciara Rowsell
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2013(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Jonathan David Oddie
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2013(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
30 November 2016Application to strike the company off the register (3 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (9 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (9 pages)
31 March 2016Registered office address changed from 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 31 March 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4
(5 pages)
8 December 2015Director's details changed for Miss Ellen Ciara Rowsell on 15 October 2015 (2 pages)
8 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4
(5 pages)
8 December 2015Director's details changed for Miss Ellen Ciara Rowsell on 15 October 2015 (2 pages)
7 December 2015Director's details changed for Mr Jonathan David Oddie on 15 October 2015 (2 pages)
7 December 2015Director's details changed for Mr Joel Donald Scott Amey on 15 October 2015 (2 pages)
7 December 2015Registered office address changed from 41 Great Portland Street London W1W 7LA to 2nd Floor 13-14 Margaret Street London W1W 8RN on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 41 Great Portland Street London W1W 7LA to 2nd Floor 13-14 Margaret Street London W1W 8RN on 7 December 2015 (1 page)
7 December 2015Director's details changed for Mr Joel Donald Scott Amey on 15 October 2015 (2 pages)
7 December 2015Director's details changed for Mr Jonathan David Oddie on 15 October 2015 (2 pages)
7 December 2015Director's details changed for Mr Theodore Joseph Ellis on 15 October 2015 (2 pages)
7 December 2015Director's details changed for Mr Theodore Joseph Ellis on 15 October 2015 (2 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
(6 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
(6 pages)
16 October 2014Change of share class name or designation (1 page)
16 October 2014Change of share class name or designation (1 page)
16 October 2014Resolutions
  • RES13 ‐ Shares redesignated 24/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares redesignated 24/09/2014
(25 pages)
22 October 2013Appointment of Miss Ellen Ciara Rowsell as a director (2 pages)
22 October 2013Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
22 October 2013Appointment of Mr Jonathan David Oddie as a director (2 pages)
22 October 2013Appointment of Mr Joel Donald Scott Amey as a director (2 pages)
22 October 2013Appointment of Mr Joel Donald Scott Amey as a director (2 pages)
22 October 2013Appointment of Mr Theodore Joseph Ellis as a director (2 pages)
22 October 2013Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
22 October 2013Appointment of Miss Ellen Ciara Rowsell as a director (2 pages)
22 October 2013Appointment of Mr Theodore Joseph Ellis as a director (2 pages)
22 October 2013Appointment of Mr Jonathan David Oddie as a director (2 pages)
15 October 2013Termination of appointment of Graham Cowan as a director (1 page)
15 October 2013Termination of appointment of Graham Cowan as a director (1 page)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)