Company NameWok2Go Sales Limited
Company StatusDissolved
Company Number06954340
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NamesWok2Go Sales Limited and Gemart Limited

Directors

Director NameGeorge Kwok Cheong Leung
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address35 Barlow Road
Wilmslow
Cheshire
SK9 2DW
Secretary NamePaul Deakin
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleAccountant
Correspondence Address15 Llys Argoed
Mynydd Isa
Mold
Clwyd
CH7 6TX
Wales
Director NameMartin Reilly
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(3 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (closed 15 February 2011)
RoleCompany Director
Correspondence AddressApartment 24 5 Wolf Grange
Hale
Cheshire
WA15 9TS
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAlex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2009Director appointed martin reilly (1 page)
11 August 2009Director appointed martin reilly (1 page)
2 August 2009Memorandum and Articles of Association (4 pages)
2 August 2009Memorandum and Articles of Association (4 pages)
29 July 2009Company name changed gemart LIMITED\certificate issued on 30/07/09 (2 pages)
29 July 2009Company name changed gemart LIMITED\certificate issued on 30/07/09 (2 pages)
24 July 2009Memorandum and Articles of Association (4 pages)
24 July 2009Memorandum and Articles of Association (4 pages)
20 July 2009Company name changed WOK2GO sales LIMITED\certificate issued on 21/07/09 (2 pages)
20 July 2009Company name changed WOK2GO sales LIMITED\certificate issued on 21/07/09 (2 pages)
10 July 2009Registered office changed on 10/07/2009 from 12 wolfe close knutsford WA16 8XJ (1 page)
10 July 2009Director appointed george leung (2 pages)
10 July 2009Registered office changed on 10/07/2009 from 12 wolfe close knutsford WA16 8XJ (1 page)
10 July 2009Director appointed george leung (2 pages)
10 July 2009Secretary appointed paul deakin (2 pages)
10 July 2009Secretary appointed paul deakin (2 pages)
9 July 2009Appointment terminated director aderyn hurworth (1 page)
9 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
9 July 2009Appointment Terminated Director Aderyn Hurworth (1 page)
9 July 2009Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
7 July 2009Incorporation (6 pages)
7 July 2009Incorporation (6 pages)