Company Name8 Wonder Limited
Company StatusDissolved
Company Number05300392
CategoryPrivate Limited Company
Incorporation Date30 November 2004(19 years, 5 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Gurpal Singh
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Newquay Road
Walsall
West Midlands
WS5 3EL
Secretary NameRanjit Singh
NationalityBritish
StatusClosed
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Redruth Road
Walsall
West Midlands
WS5 3EJ

Location

Registered Address45-47 Newton Street
Manchester
Lancashire
M1 1FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

800 at £1Gurpal Singh
80.00%
Ordinary
200 at £1Ranjit Singh
20.00%
Ordinary

Financials

Year2014
Net Worth£90,364
Cash£14,525
Current Liabilities£31,308

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
3 February 2012Compulsory strike-off action has been suspended (1 page)
3 February 2012Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2011Total exemption small company accounts made up to 30 November 2009 (5 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 March 2011Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1,000
(4 pages)
17 March 2011Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1,000
(4 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2010Director's details changed for Gurpal Singh on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Gurpal Singh on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Gurpal Singh on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
25 June 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Return made up to 30/11/08; full list of members (3 pages)
12 June 2009Return made up to 30/11/08; full list of members (3 pages)
30 May 2009Compulsory strike-off action has been suspended (1 page)
30 May 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
18 April 2008Return made up to 30/11/07; full list of members (3 pages)
18 April 2008Return made up to 30/11/07; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 April 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
16 April 2008Total exemption small company accounts made up to 30 November 2005 (6 pages)
16 April 2008Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 July 2007Ad 01/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 July 2007Ad 01/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 July 2007Return made up to 30/11/06; full list of members (6 pages)
2 July 2007Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 02/07/07
(6 pages)
4 April 2006Return made up to 30/11/05; full list of members (6 pages)
4 April 2006Return made up to 30/11/05; full list of members (6 pages)
30 November 2004Incorporation (10 pages)
30 November 2004Incorporation (10 pages)