About

Registered Number: 06052065
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 8 months ago)
Registered Address: Dove House 17, Hatherley Street, Cheltenham, Glos, GL50 2TU

 

Established in 2007, Wow Zoom Live Ltd are based in Cheltenham, it has a status of "Dissolved". The current directors of this company are listed as Martin, Annette, Martin, David Edward, Bluml, Albert, Brown, Carla. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Annette 15 January 2007 - 1
BLUML, Albert 27 August 2009 01 January 2014 1
BROWN, Carla 18 November 2008 11 March 2013 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, David Edward 26 October 2010 31 December 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
DS01 - Striking off application by a company 17 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 10 February 2014
TM01 - Termination of appointment of director 05 January 2014
AA01 - Change of accounting reference date 14 August 2013
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 29 August 2012
AP01 - Appointment of director 29 August 2012
CERTNM - Change of name certificate 29 June 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 15 February 2011
TM02 - Termination of appointment of secretary 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
AP03 - Appointment of secretary 27 October 2010
AP01 - Appointment of director 26 October 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 26 November 2009
AP01 - Appointment of director 06 November 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 November 2008
AA - Annual Accounts 11 November 2008
363a - Annual Return 10 March 2008
353 - Register of members 10 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
287 - Change in situation or address of Registered Office 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.