Company NameWondaland Limited
Company StatusDissolved
Company NumberSC497928
CategoryPrivate Limited Company
Incorporation Date16 February 2015(9 years, 2 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMs Oi Lin Tse
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(1 year, 8 months after company formation)
Appointment Duration11 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland
Director NameMr George McCluskie
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland
Director NameMr Eric Chiong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(3 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland
Director NameLicholding Limited (Corporation)
StatusResigned
Appointed16 March 2016(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2017)
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland

Location

Registered Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2017Termination of appointment of Licholding Limited as a director on 15 May 2017 (1 page)
28 May 2017Termination of appointment of Licholding Limited as a director on 15 May 2017 (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
5 November 2016Appointment of Ms Oi Lin Tse as a director on 1 November 2016 (2 pages)
5 November 2016Appointment of Ms Oi Lin Tse as a director on 1 November 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 September 2016Termination of appointment of George Mccluskie as a director on 29 September 2016 (1 page)
12 July 2016Appointment of Licholding Limited as a director on 16 March 2016 (2 pages)
12 July 2016Appointment of Licholding Limited as a director on 16 March 2016 (2 pages)
27 April 2016Registered office address changed from 91 Portland Street Aberdeen AB11 6LN Scotland to 52 Bridge Street Aberdeen AB11 6JN on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 91 Portland Street Aberdeen AB11 6LN Scotland to 52 Bridge Street Aberdeen AB11 6JN on 27 April 2016 (1 page)
27 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 October 2015Termination of appointment of Eric Chiong as a director on 1 October 2015 (1 page)
27 October 2015Termination of appointment of Eric Chiong as a director on 1 October 2015 (1 page)
27 October 2015Termination of appointment of Eric Chiong as a director on 1 October 2015 (1 page)
11 June 2015Appointment of Mr Eric Chiong as a director on 10 June 2015 (2 pages)
11 June 2015Appointment of Mr Eric Chiong as a director on 10 June 2015 (2 pages)
1 June 2015Registered office address changed from 52 Bridge Street Aberdeen Scotland AB11 6JN Scotland to 91 Portland Street Aberdeen AB11 6LN on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 52 Bridge Street Aberdeen Scotland AB11 6JN Scotland to 91 Portland Street Aberdeen AB11 6LN on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 52 Bridge Street Aberdeen Scotland AB11 6JN Scotland to 91 Portland Street Aberdeen AB11 6LN on 1 June 2015 (1 page)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)