This company is commonly known as Wynn Enterprises Limited. The company was founded 16 years ago and was given the registration number 06276054. The firm's registered office is in HERTS. You can find them at Wren House, 68 London Road, St Albans, Herts, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | WYNN ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 06276054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2007 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wren House, 68 London Road, St Albans, Herts, AL1 1NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wren House 68 London Road, St Albans, AL1 1NG | Corporate Secretary | 11 June 2007 | Active |
Flat 2 Woodgrange House, 429 Uxbridge Road, London, United Kingdom, W5 3NW | Director | 11 June 2007 | Active |
57 Long Meadow, Markyate, St Albans, AL3 8JN | Secretary | 11 June 2007 | Active |
Wren House 68 London Road, St Albans, AL1 1NG | Corporate Director | 11 June 2007 | Active |
Mrs Danielle Bettina Anaba | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2 Woodgrange House, 429 Uxbridge Road, London, United Kingdom, W5 3NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-23 | Gazette | Gazette notice voluntary. | Download |
2021-11-15 | Dissolution | Dissolution application strike off company. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Resolution | Resolution. | Download |
2021-08-11 | Change of name | Change of name notice. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-27 | Officers | Change person director company with change date. | Download |
2020-04-27 | Officers | Change person director company with change date. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-20 | Officers | Change person director company with change date. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-08 | Officers | Change person director company with change date. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.