Wone International Services Limited

DataGardener
in liquidation
Micro

Wone International Services Limited

10013532Private Limited With Share Capital

C/O Johnston Carmichael, 20 Birchin Lane, London, EC3V9DU
Incorporated

18/02/2016

Company Age

10 years

Directors

2

Employees

2

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Wone International Services Limited (10013532) is a private limited with share capital incorporated on 18/02/2016 (10 years old) and registered in london, EC3V9DU. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 18/02/2016
EC3V9DU
2 employees

Financial Overview

Total Assets

£1.95M

Liabilities

£1.52M

Net Assets

£427.6K

Cash

£12.6K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Filed Documents

31
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:12-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-11-2024
Resolution
Category:Resolution
Date:12-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:25-02-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2016
Incorporation Company
Category:Incorporation
Date:18-02-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date27/12/2024
Filing Date21/12/2023
Latest Accounts31/12/2022

Trading Addresses

Cedar Court, The Ridge, Epsom, Surrey, KT187EP
C/O Johnston Carmichael, 20 Birchin Lane, London, Ec3V9Du, EC3V9DURegistered

Contact

02037400350
C/O Johnston Carmichael, 20 Birchin Lane, London, EC3V9DU