WONGA WORLDWIDE LIMITED

C/O Grant Thornton Uk Llp 4 Hardman Square C/O Grant Thornton Uk Llp 4 Hardman Square, Manchester, M3 3EB
StatusDISSOLVED
Company No.07452661
CategoryPrivate Limited Company
Incorporated26 Nov 2010
Age13 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 5 months, 7 days

SUMMARY

WONGA WORLDWIDE LIMITED is an dissolved private limited company with number 07452661. It was incorporated 13 years, 5 months, 26 days ago, on 26 November 2010 and it was dissolved 3 years, 5 months, 7 days ago, on 15 December 2020. The company address is C/O Grant Thornton Uk Llp 4 Hardman Square C/O Grant Thornton Uk Llp 4 Hardman Square, Manchester, M3 3EB.



Company Fillings

Gazette dissolved liquidation

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 15 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 07 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 29 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 11 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 12 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Tara Jane Kneafsey

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Andrew Kenneth Haste

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

New address: C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB

Old address: Harlequin Building 65 Southwark Street London SE1 0HR

Change date: 2018-09-12

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: Alexandra Jayne Moon

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

Officer name: Richard Cowling

Termination date: 2018-06-19

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: Mr Andrew Kenneth Haste

Appointment date: 2018-06-19

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: Miss Tara Jane Kneafsey

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregg Steven Koser

Termination date: 2018-05-14

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

Appointment date: 2018-05-14

Officer name: Mr Richard Cowling

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

Appointment date: 2018-02-08

Officer name: Mrs Alexandra Jayne Moon

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Mr Gregg Steven Koser

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-04

Officer name: Nicholas Dieter Brookes

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

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

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 secretary company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-31

Officer name: William Flynn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

New address: Harlequin Building 65 Southwark Street London SE1 0HR

Old address: Greater London House Hampstead Road 4th Floor London NW1 7EJ

Change date: 2017-04-24

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

Termination date: 2016-12-15

Officer name: Paul Lewis Miles

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

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

Appoint person director company with name date

Date: 04 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Flynn

Appointment date: 2016-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2016

Action Date: 07 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-07

Charge number: 074526610002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2016

Action Date: 07 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-07

Charge number: 074526610001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

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

Appoint person secretary company with name date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Flynn

Appointment date: 2015-05-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-17

Officer name: Jayne Deegan

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-31

Officer name: Robert Thomas Young

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-23

Officer name: Ms Jayne Deegan

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-23

Officer name: Robert Young

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Young

Termination date: 2015-01-23

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

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Dec 2014

Category: Address

Type: AD02

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

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

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

Appointment date: 2014-11-10

Officer name: Mr Nicholas Dieter Brookes

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Robert Wright

Termination date: 2014-11-10

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

Change registered office address company with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-29

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 14 May 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: 11 Jan 2013

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Change sail address company with old address

Date: 11 Jan 2013

Category: Address

Type: AD02

Old address: C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

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

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Move registers to registered office company

Date: 21 Dec 2011

Category: Address

Type: AD04

Documents

View document PDF

Change account reference date company current extended

Date: 30 Mar 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Robert Wright

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Young

Documents

View document PDF

Move registers to sail company

Date: 23 Mar 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Mar 2011

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 26 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DI PIU FILMS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11293231
Status:ACTIVE
Category:Private Limited Company

EUROTRADE INVESTMENTS LIMITED

44 GLENTHORNE ROAD,LONDON,W6 0LS

Number:04354581
Status:ACTIVE
Category:Private Limited Company

HW PRODUCTS LIMITED

41 CONISTON AVENUE,WIGAN,WN4 8AY

Number:11131009
Status:ACTIVE
Category:Private Limited Company

INDALO PLANT LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:03960155
Status:ACTIVE
Category:Private Limited Company

IV TACTICAL LIMITED

ST MARY'S COURT,AMERSHAM,HP7 0UT

Number:08929090
Status:ACTIVE
Category:Private Limited Company

KUANCHAIN LIMITED

COCOON GLOBAL,LONDON,EC2A 2BS

Number:10041200
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