WONGA.COM LIMITED

65 Southwark Street, London, SE1 0HR, England
StatusDISSOLVED
Company No.06376492
CategoryPrivate Limited Company
Incorporated20 Sep 2007
Age16 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 16 days

SUMMARY

WONGA.COM LIMITED is an dissolved private limited company with number 06376492. It was incorporated 16 years, 8 months, 2 days ago, on 20 September 2007 and it was dissolved 3 years, 7 months, 16 days ago, on 06 October 2020. The company address is 65 Southwark Street, London, SE1 0HR, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-16

New address: 65 Southwark Street London SE1 0HR

Old address: 88 Crawford Street London W1H 2EJ

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tara Jane Kneafsey

Termination date: 2019-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jeremy Storrs

Appointment date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Andrew Kenneth Haste

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cowling

Termination date: 2018-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-19

Officer name: Alexandra Jayne Moon

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-19

Officer name: Mr Andrew Kenneth Haste

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tara Jane Kneafsey

Appointment date: 2018-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Cowling

Appointment date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Mary Baker

Termination date: 2018-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Jayne Moon

Appointment date: 2018-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cynthia Mike-Eze

Termination date: 2018-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Dieter Brookes

Termination date: 2017-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Oct 2017

Category: Address

Type: AD03

New address: 65 Southwark Street London SE1 0HR

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Change sail address company with new address

Date: 03 Oct 2017

Category: Address

Type: AD02

New address: 65 Southwark Street London SE1 0HR

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Mrs Joanna Mary Baker

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Flynn

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lewis Miles

Termination date: 2016-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-03

Officer name: Mr William John Flynn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Oct 2015

Category: Address

Type: AD04

New address: 88 Crawford Street London W1H 2EJ

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jayne Deegan

Termination date: 2015-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lewis Miles

Appointment date: 2015-01-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jayne Deegan

Appointment date: 2014-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-10

Officer name: Philip Wright

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Dieter Brookes

Appointment date: 2014-11-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Wright

Termination date: 2014-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2014

Action Date: 29 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-29

Officer name: Governance Officer and Corporate Secretary Cynthia Mike-Eze

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Oct 2014

Category: Address

Type: AD03

New address: Greater London House Hampstead Road London NW1 7EJ

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Oct 2014

Category: Address

Type: AD02

New address: Greater London House Hampstead Road London NW1 7EJ

Old address: 3-4 Prince Albert Road London NW1 7SN United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2014

Action Date: 29 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-29

Officer name: Philip Wright

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Errol Damelin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Move registers to registered office company

Date: 18 Oct 2013

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-20

Officer name: Errol Damelin

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed samedaycash LIMITED\certificate issued on 20/08/13

Documents

View document PDF

Change of name notice

Date: 20 Aug 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Governance Officer and Corporate Secretary Cynthia Mike-Eze

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Governance Officer and Corporate Secretary Cynthia Mike-Eze

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Wright

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hurwitz

Documents

View document PDF

Resolution

Date: 27 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Brent Hurwitz

Change date: 2011-10-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-10

Officer name: Philip Wright

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Move registers to sail company

Date: 29 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 23 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-23

Officer name: Errol Damelin

Documents

View document PDF

Change sail address company

Date: 27 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Old address: 4 Prince Albert Road London NW1 7SN United Kingdom

Change date: 2010-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-21

Old address: 88 Crawford Street London W1H 2EJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / errol damelin / 01/01/2008

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 23/06/2008 from 28-32 wellington road london NW8 9SP

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 17/06/2008 from 88 crawford street london W1H 2EJ

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 20 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBI RESOURCES LIMITED

C/O BERRY SMITH LLP HAYWOOD HOUSE,CARDIFF,CF10 3GA

Number:08368484
Status:ACTIVE
Category:Private Limited Company

BEAUTY BY ISABEL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11312820
Status:ACTIVE
Category:Private Limited Company

EOS WORKS GROUP LIMITED

19-20 THE TRIANGLE,NOTTINGHAM,NG2 1AE

Number:06526478
Status:ACTIVE
Category:Private Limited Company
Number:IC000703
Status:ACTIVE
Category:Investment Company with Variable Capital

HOME & LIFESTYLE PRODUCTS LTD

87 MANOR ROAD,CHIGWELL,IG7 5PN

Number:11955072
Status:ACTIVE
Category:Private Limited Company

RAGYARD LIMITED

UNIT A1 RINGWAY,LONDON,N11 2UD

Number:11460953
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source