Wononful Ltd was officially closed on 2020-10-20.
Wononful was a private limited company that was situated at 205 Elm Drive, Risca, Newport, NP11 6PP, UNITED KINGDOM. Its full net worth was estimated to be approximately 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (formally formed on 2017-11-06) was run by 1 director.
Director Feliza C. who was appointed on 19 February 2018.
The company was officially categorised as "packaging activities" (82920).
The most recent confirmation statement was sent on 2018-11-05 and last time the accounts were sent was on 05 April 2019.
Wononful Ltd Address / Contact
Office Address
205 Elm Drive
Office Address2
Risca
Town
Newport
Post code
NP11 6PP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11047821
Date of Incorporation
Mon, 6th Nov 2017
Date of Dissolution
Tue, 20th Oct 2020
Industry
Packaging activities
End of financial Year
5th April
Company age
3 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Tue, 19th Nov 2019
Last confirmation statement dated
Mon, 5th Nov 2018
Company staff
Feliza C.
Position: Director
Appointed: 19 February 2018
Karen C.
Position: Director
Appointed: 06 November 2017
Resigned: 19 February 2018
People with significant control
Feliza C.
Notified on
19 February 2018
Nature of control:
75,01-100% shares
Karen C.
Notified on
6 November 2017
Ceased on
19 February 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-05
2019-04-05
Balance Sheet
Current Assets
1
25 876
Net Assets Liabilities
1
13
Other
Creditors
25 863
Net Current Assets Liabilities
1
13
Total Assets Less Current Liabilities
1
13
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 28th, January 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 28th, January 2020
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 2019-04-05
filed on: 22nd, November 2019
accounts
Free Download
(6 pages)
AD01
Registered office address changed from 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT to 205 Elm Drive Risca Newport NP11 6PP on 2018-11-26
filed on: 26th, November 2018
address
Free Download
(1 page)
CS01
Confirmation statement with updates 2018-11-05
filed on: 14th, November 2018
confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 2018-04-05
filed on: 14th, November 2018
accounts
Free Download
(6 pages)
PSC07
Cessation of a person with significant control 2018-02-19
filed on: 25th, July 2018
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 2018-02-19
filed on: 28th, June 2018
persons with significant control
Free Download
(2 pages)
AA01
Previous accounting period shortened from 2018-11-30 to 2018-04-05
filed on: 12th, June 2018
accounts
Free Download
(1 page)
TM01
Director appointment termination date: 2018-02-19
filed on: 12th, April 2018
officers
Free Download
(1 page)
AP01
New director was appointed on 2018-02-19
filed on: 12th, April 2018
officers
Free Download
(2 pages)
AD01
Registered office address changed from 3 Haywain Close Weavering Maidstone ME14 5UX United Kingdom to 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT on 2018-03-21
filed on: 21st, March 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.