Company NameWonder Chemicals Limited
Company StatusDissolved
Company Number08768584
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NameIntelligence & Security Solutions Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Anthony Slade
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2015(1 year, 4 months after company formation)
Appointment Duration8 months (closed 17 November 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address107 Station Road
Chingford
E4 7BU
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(6 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 March 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Limited (Corporation)
StatusResigned
Appointed11 November 2013(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitee3intelligence.com
Email address[email protected]

Location

Registered Address30th Floor 40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nominee Solutions Limited
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Application to strike the company off the register (3 pages)
22 July 2015Application to strike the company off the register (3 pages)
25 March 2015Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 30Th Floor 40 Bank Street Canary Wharf London E14 5NR on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 30Th Floor 40 Bank Street Canary Wharf London E14 5NR on 25 March 2015 (1 page)
17 March 2015Company name changed intelligence & security solutions LTD\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
17 March 2015Company name changed intelligence & security solutions LTD\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
16 March 2015Termination of appointment of Samantha Coetzer as a director on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Samantha Coetzer as a director on 16 March 2015 (1 page)
16 March 2015Appointment of Steven Slade as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Steven Slade as a director on 16 March 2015 (2 pages)
23 January 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 23 January 2015 (1 page)
11 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
18 June 2014Termination of appointment of Westco Directors Limited as a director (1 page)
18 June 2014Termination of appointment of Westco Directors Limited as a director (1 page)
23 May 2014Appointment of Samantha Coetzer as a director (2 pages)
23 May 2014Appointment of Samantha Coetzer as a director (2 pages)
21 May 2014Termination of appointment of Adrian Koe as a director (1 page)
21 May 2014Termination of appointment of Adrian Koe as a director (1 page)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)