SPV NO 2 (WYCHWOOD) LIMITED

Register to unlock more data on OkredoRegister

SPV NO 2 (WYCHWOOD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06448685

Incorporation date

09/12/2007

Size

Full

Contacts

Registered address

Registered address

33 Cavendish Square, London, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2007)
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2015
First Gazette notice for voluntary strike-off
dot icon06/10/2015
Application to strike the company off the register
dot icon25/09/2015
All of the property or undertaking has been released from charge 2
dot icon25/09/2015
All of the property or undertaking has been released from charge 1
dot icon25/09/2015
All of the property or undertaking has been released from charge 3
dot icon21/02/2015
Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR
dot icon17/12/2014
Annual return made up to 2014-12-10
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon03/08/2014
Termination of appointment of Sunita Kaushal as a secretary on 2014-07-29
dot icon18/12/2013
Annual return made up to 2013-12-10
dot icon29/09/2013
Full accounts made up to 2012-12-31
dot icon19/08/2013
Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 2013-08-20
dot icon01/07/2013
Termination of appointment of David Caldecott as a director
dot icon30/06/2013
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2013-07-01
dot icon04/06/2013
Appointment of Mr Colin Elliot as a director
dot icon18/12/2012
Director's details changed for Mr David Gareth Caldecott on 2012-12-18
dot icon10/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon05/11/2012
Director's details changed
dot icon05/11/2012
Director's details changed for Mr Gareth Caldecott on 2012-11-05
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon04/09/2012
Director's details changed for Mr Gareth Caldecott on 2011-12-05
dot icon04/09/2012
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2012-09-05
dot icon09/02/2012
Director's details changed for Mr Andrew Maxwell Coppel on 2011-12-05
dot icon09/02/2012
Director's details changed
dot icon08/02/2012
Secretary's details changed for Sunita Kaushal on 2011-12-05
dot icon04/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon04/12/2011
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 2011-12-05
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon18/09/2011
Termination of appointment of Jagtar Singh as a director
dot icon18/09/2011
Termination of appointment of Richard Balfour-Lynn as a director
dot icon18/09/2011
Appointment of Mr Andrew Maxwell Coppel as a director
dot icon18/09/2011
Appointment of Mr Gareth Caldecott as a director
dot icon05/05/2011
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 2011-05-06
dot icon29/03/2011
Appointment of Sunita Kaushal as a secretary
dot icon29/03/2011
Termination of appointment of Filex Services Limited as a secretary
dot icon29/03/2011
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2011-03-30
dot icon14/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/03/2010
Full accounts made up to 2008-12-31
dot icon08/03/2010
Termination of appointment of Ian Cave as a director
dot icon08/03/2010
Termination of appointment of Michael Bibring as a director
dot icon18/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon18/01/2010
First Gazette notice for compulsory strike-off
dot icon16/06/2009
Director's change of particulars / michael bibring / 15/06/2009
dot icon04/06/2009
Memorandum and Articles of Association
dot icon15/05/2009
Certificate of change of name
dot icon05/01/2009
Return made up to 10/12/08; full list of members
dot icon30/12/2008
Director's change of particulars / richard balfour-lynn / 10/12/2008
dot icon15/09/2008
Certificate of change of name
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/12/2007
Particulars of mortgage/charge
dot icon19/12/2007
Resolutions
dot icon10/12/2007
Registered office changed on 11/12/07 from: 2100 daresbury park warrington cheshire WA4 4BP
dot icon09/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPV NO 2 (WYCHWOOD) LIMITED

SPV NO 2 (WYCHWOOD) LIMITED is an(a) Dissolved company incorporated on 09/12/2007 with the registered office located at 33 Cavendish Square, London, London W1G 0PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPV NO 2 (WYCHWOOD) LIMITED?

toggle

SPV NO 2 (WYCHWOOD) LIMITED is currently Dissolved. It was registered on 09/12/2007 and dissolved on 01/02/2016.

Where is SPV NO 2 (WYCHWOOD) LIMITED located?

toggle

SPV NO 2 (WYCHWOOD) LIMITED is registered at 33 Cavendish Square, London, London W1G 0PW.

What does SPV NO 2 (WYCHWOOD) LIMITED do?

toggle

SPV NO 2 (WYCHWOOD) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for SPV NO 2 (WYCHWOOD) LIMITED?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved via voluntary strike-off.