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.



People

STORRS, Jeremy

Director

Company Director

ACTIVE

Assigned on 04 Dec 2018

Current time on role 5 years, 5 months, 18 days

DEEGAN, Jayne

Secretary

RESIGNED

Assigned on 24 Dec 2014

Resigned on 17 Feb 2015

Time on role 1 month, 24 days

MIKE-EZE, Cynthia

Secretary

RESIGNED

Assigned on 02 Oct 2012

Resigned on 04 Jan 2018

Time on role 5 years, 3 months, 2 days

WRIGHT, Philip

Secretary

Accountant

RESIGNED

Assigned on 21 Sep 2007

Resigned on 10 Nov 2014

Time on role 7 years, 1 month, 19 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Sep 2007

Resigned on 20 Sep 2007

Time on role

BAKER, Joanna Mary

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Aug 2017

Resigned on 08 Feb 2018

Time on role 5 months, 8 days

BROOKES, Nicholas Dieter

Director

Head Of Credit Risk

RESIGNED

Assigned on 10 Nov 2014

Resigned on 05 Oct 2017

Time on role 2 years, 10 months, 25 days

COWLING, Richard David

Director

Accountant

RESIGNED

Assigned on 14 May 2018

Resigned on 19 Jun 2018

Time on role 1 month, 5 days

DAMELIN, Errol

Director

Director

RESIGNED

Assigned on 21 Sep 2007

Resigned on 12 Nov 2013

Time on role 6 years, 1 month, 21 days

FLYNN, William John

Director

Solicitor

RESIGNED

Assigned on 03 May 2016

Resigned on 31 Aug 2017

Time on role 1 year, 3 months, 28 days

HASTE, Andrew Kenneth

Director

Chairman

RESIGNED

Assigned on 19 Jun 2018

Resigned on 31 Oct 2018

Time on role 4 months, 12 days

HURWITZ, Jonathan Brent

Director

Director

RESIGNED

Assigned on 21 Sep 2007

Resigned on 09 Jan 2012

Time on role 4 years, 3 months, 18 days

KNEAFSEY, Tara Jane

Director

Chief Executive

RESIGNED

Assigned on 19 Jun 2018

Resigned on 05 Jan 2019

Time on role 6 months, 16 days

MILES, Paul Lewis

Director

Chief Financial Officer

RESIGNED

Assigned on 23 Jan 2015

Resigned on 15 Dec 2016

Time on role 1 year, 10 months, 23 days

MOON, Alexandra Jayne

Director

Solicitor

RESIGNED

Assigned on 08 Feb 2018

Resigned on 19 Jun 2018

Time on role 4 months, 11 days

WRIGHT, Philip

Director

Head Of Finance Operations

RESIGNED

Assigned on 09 Jan 2012

Resigned on 10 Nov 2014

Time on role 2 years, 10 months, 1 day

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Sep 2007

Resigned on 20 Sep 2007

Time on role


Some Companies

ACCELERATA LIMITED

BEE COTTAGE,LOSTWITHIEL,PL22 0AP

Number:07650109
Status:ACTIVE
Category:Private Limited Company

AVIATION ENGINEERING LIMITED

SINGLETON COURT BUSINESS PARK,MONMOUTH,NP25 5JA

Number:09112018
Status:ACTIVE
Category:Private Limited Company

CITU LOW FOLD LEEDS LTD

WORKSPACE 9, CITU,LEEDS,LS11 6AD

Number:09300752
Status:ACTIVE
Category:Private Limited Company

LIBERTY AM HOLDINGS (UK) LTD

7 HERTFORD STREET,LONDON,W1J 7RH

Number:11478862
Status:ACTIVE
Category:Private Limited Company

LITLINGTON TRANSPORT COMPANY LIMITED

MELDA FARM,MELBOURN, ROYSTON,SG8 6DF

Number:00456043
Status:ACTIVE
Category:Private Limited Company

SELFIEREG LIMITED

17 CARLISLE STREET,LONDON,W1D 3BU

Number:11543648
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