This company is commonly known as Wynyard (uk) Limited. The company was founded 20 years ago and was given the registration number 04835755. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | WYNYARD (UK) LIMITED |
---|---|---|
Company Number | : | 04835755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 July 2003 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Woodside Crescent, St Heliers, New Zealand, | Director | 23 March 2009 | Active |
Friths Farm, House, Chiddingly, Lewes, United Kingdom, BN8 6HD | Director | 06 April 2011 | Active |
5 Rivermead Road, Camberley, GU15 2SD | Secretary | 07 December 2004 | Active |
50, Straven Road, Riccarton, New Zealand, | Secretary | 24 June 2008 | Active |
24, Lochiel Road, Remuera, New Zealand, | Secretary | 01 April 2013 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 17 July 2003 | Active |
39 Elizabeth Street, Mt Eden, Auckland, New Zealand, | Director | 17 July 2003 | Active |
58 Puriri Street, Christchurch, New Zealand, | Director | 06 August 2007 | Active |
50, Straven Road, Riccarton, New Zealand, | Director | 30 September 2010 | Active |
24, Lochiel Road, Remuera, New Zealand, | Director | 01 April 2013 | Active |
12 Clearsprings, Lightwater, GU18 5YJ | Director | 01 January 2006 | Active |
256 Craggy Range Road, Havelock North, New Zealand, | Director | 01 January 2006 | Active |
191 Barnard Street, Wadestown, Wellington, New Zealand, | Director | 17 July 2003 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Director | 17 July 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-15 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-08-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-14 | Insolvency | Liquidation in administration progress report. | Download |
2017-06-14 | Insolvency | Liquidation in administration progress report. | Download |
2017-06-14 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-01-16 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2016-12-22 | Insolvency | Liquidation in administration proposals. | Download |
2016-12-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2016-11-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-11-07 | Address | Change registered office address company with date old address new address. | Download |
2016-10-27 | Incorporation | Memorandum articles. | Download |
2016-10-27 | Resolution | Resolution. | Download |
2016-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-28 | Address | Change registered office address company with date old address new address. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-04 | Officers | Termination secretary company with name termination date. | Download |
2016-04-04 | Officers | Termination director company with name termination date. | Download |
2015-08-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.