WYN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

WYN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00409293

Incorporation date

29/04/1946

Size

Full

Contacts

Registered address

Registered address

101 Wigmore Street, London W1U 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1946)
dot icon20/10/2012
Final Gazette dissolved following liquidation
dot icon20/07/2012
Return of final meeting in a members' voluntary winding up
dot icon19/04/2012
Appointment of a voluntary liquidator
dot icon19/04/2012
Resolutions
dot icon19/04/2012
Declaration of solvency
dot icon23/03/2012
Resolutions
dot icon23/03/2012
Registered office address changed from Wyndham International 65 Duke Street London W1K 5AJ on 2012-03-23
dot icon02/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon31/10/2011
Director's details changed for Mr Michael John Pegler on 2011-09-28
dot icon25/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Full accounts made up to 2008-12-31
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon23/10/2009
Register(s) moved to registered inspection location
dot icon23/10/2009
Register inspection address has been changed
dot icon12/08/2009
Director and Secretary's Change of Particulars / peter stoll / 19/12/2008 / HouseName/Number was: 45, now: 7; Street was: kenway road, now: selwood terrace; Post Code was: SW5 0RE, now: SW7 3QN
dot icon24/11/2008
Return made up to 17/10/08; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon07/11/2007
Return made up to 27/10/07; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon30/07/2007
Director's particulars changed
dot icon27/06/2007
Secretary's particulars changed;director's particulars changed
dot icon19/12/2006
Return made up to 27/10/06; full list of members
dot icon28/09/2006
Director resigned
dot icon28/09/2006
Secretary resigned
dot icon28/09/2006
New secretary appointed
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon28/04/2006
Director resigned
dot icon28/04/2006
Secretary resigned
dot icon28/04/2006
Director resigned
dot icon28/04/2006
New secretary appointed
dot icon28/04/2006
New director appointed
dot icon28/04/2006
New director appointed
dot icon28/11/2005
Return made up to 27/10/05; full list of members
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon30/10/2004
Return made up to 27/10/04; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon31/10/2003
Return made up to 27/10/03; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
Registered office changed on 16/05/03 from: 8 queen street london W1J 5PD
dot icon12/03/2003
Auditor's resignation
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Return made up to 27/10/02; full list of members
dot icon19/11/2002
New director appointed
dot icon13/09/2002
Full accounts made up to 2001-12-31
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon28/11/2001
Return made up to 27/10/01; full list of members
dot icon27/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon12/07/2001
Director resigned
dot icon08/03/2001
Director's particulars changed
dot icon15/12/2000
Return made up to 27/10/00; full list of members
dot icon15/12/2000
Director resigned
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Secretary resigned
dot icon12/07/2000
Director resigned
dot icon12/07/2000
New secretary appointed
dot icon12/07/2000
Director resigned
dot icon17/03/2000
Registered office changed on 17/03/00 from: first floor gatton place st matthews road redhill surrey RH1 1TA
dot icon17/03/2000
Director resigned
dot icon09/03/2000
Auditor's resignation
dot icon10/02/2000
Certificate of change of name
dot icon09/02/2000
Full accounts made up to 1998-12-31
dot icon09/12/1999
Declaration of satisfaction of mortgage/charge
dot icon08/11/1999
Return made up to 27/10/99; full list of members
dot icon08/11/1999
Location of register of members
dot icon28/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon14/10/1999
Director resigned
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
Director resigned
dot icon03/09/1999
Director resigned
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon05/08/1999
New director appointed
dot icon21/07/1999
Director's particulars changed
dot icon07/06/1999
Director resigned
dot icon25/04/1999
Director's particulars changed
dot icon21/04/1999
Director resigned
dot icon03/12/1998
Secretary's particulars changed
dot icon23/11/1998
Director's particulars changed
dot icon23/11/1998
Return made up to 27/10/98; full list of members
dot icon09/10/1998
Director resigned
dot icon09/10/1998
Director resigned
dot icon09/10/1998
Director resigned
dot icon18/09/1998
Ad 06/04/98--------- £ si [email protected]
dot icon18/09/1998
Ad 06/04/98--------- £ si [email protected]
dot icon03/08/1998
Full group accounts made up to 1997-12-31
dot icon19/06/1998
Ad 05/05/98--------- £ si [email protected]
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon06/04/1998
Certificate of reduction of issued capital
dot icon06/04/1998
Court order
dot icon06/04/1998
Certificate of re-registration from Public Limited Company to Private
dot icon06/04/1998
Re-registration of Memorandum and Articles
dot icon06/04/1998
Application for reregistration from PLC to private
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Scheme of arrangement - amalgamation
dot icon12/03/1998
Memorandum and Articles of Association
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Resolutions
dot icon07/11/1997
Director's particulars changed
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Return made up to 27/10/97; bulk list available separately
dot icon12/06/1997
Full group accounts made up to 1996-12-31
dot icon08/04/1997
New director appointed
dot icon08/04/1997
Director's particulars changed
dot icon03/02/1997
Ad 31/12/96--------- £ si [email protected]=9214740 £ ic 27654221/36868961
dot icon23/01/1997
£ ic 28154221/27654221 31/12/96 £ sr [email protected]=500000
dot icon16/01/1997
Memorandum and Articles of Association
dot icon05/12/1996
Nc inc already adjusted 18/11/96
dot icon05/12/1996
Resolutions
dot icon05/12/1996
Resolutions
dot icon05/12/1996
Resolutions
dot icon05/12/1996
Resolutions
dot icon13/11/1996
Return made up to 27/10/96; bulk list available separately
dot icon04/11/1996
Listing of particulars
dot icon24/09/1996
Ad 15/08/96--------- £ si [email protected]=10000 £ ic 29644219/29654219
dot icon25/07/1996
Director resigned
dot icon25/07/1996
New director appointed
dot icon10/07/1996
Particulars of mortgage/charge
dot icon10/07/1996
Particulars of mortgage/charge
dot icon10/07/1996
Particulars of mortgage/charge
dot icon12/06/1996
Resolutions
dot icon12/06/1996
Resolutions
dot icon12/06/1996
Full group accounts made up to 1995-12-31
dot icon11/06/1996
Particulars of mortgage/charge
dot icon11/06/1996
Particulars of mortgage/charge
dot icon09/06/1996
Director resigned
dot icon29/11/1995
Return made up to 27/10/95; bulk list available separately
dot icon28/07/1995
New director appointed
dot icon20/07/1995
Particulars of mortgage/charge
dot icon20/07/1995
Particulars of mortgage/charge
dot icon13/07/1995
Resolutions
dot icon08/06/1995
Ad 15/05/95--------- premium £ si [email protected]=23369 £ ic 29620850/29644219
dot icon09/05/1995
Full group accounts made up to 1994-12-31
dot icon19/04/1995
New director appointed
dot icon14/02/1995
Resolutions
dot icon14/02/1995
Resolutions
dot icon14/02/1995
Ad 09/02/95--------- £ si [email protected]=10176035 £ ic 19444815/29620850
dot icon14/02/1995
£ nc 24750000/35000000 31/01/95
dot icon16/01/1995
Listing of particulars
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 27/10/94; full list of members
dot icon11/11/1994
Registered office changed on 11/11/94 from: 18, grosvenor street, london, W1X 9FD.
dot icon10/11/1994
Particulars of mortgage/charge
dot icon10/11/1994
Particulars of mortgage/charge
dot icon10/11/1994
Particulars of mortgage/charge
dot icon02/11/1994
Particulars of mortgage/charge
dot icon28/10/1994
Particulars of mortgage/charge
dot icon27/09/1994
Particulars of mortgage/charge
dot icon08/09/1994
Director's particulars changed
dot icon06/09/1994
Particulars of mortgage/charge
dot icon27/07/1994
Certificate of reduction of share premium
dot icon27/07/1994
Resolutions
dot icon27/07/1994
Resolutions
dot icon22/07/1994
Court order
dot icon05/07/1994
Full group accounts made up to 1993-12-31
dot icon03/06/1994
Declaration of satisfaction of mortgage/charge
dot icon03/06/1994
Declaration of satisfaction of mortgage/charge
dot icon05/04/1994
Director's particulars changed
dot icon22/03/1994
Particulars of contract relating to shares
dot icon22/03/1994
Ad 23/11/93--------- £ si [email protected]
dot icon11/03/1994
New director appointed
dot icon04/03/1994
Ad 12/01/94--------- £ si [email protected]=13285971 £ ic 6158844/19444815
dot icon18/01/1994
Particulars of mortgage/charge
dot icon13/01/1994
Accounting reference date shortened from 30/04 to 31/12
dot icon13/01/1994
Ad 23/11/93--------- £ si [email protected]=1944516 £ ic 4214328/6158844
dot icon09/01/1994
Full group accounts made up to 1993-04-30
dot icon19/12/1993
Resolutions
dot icon19/12/1993
Resolutions
dot icon19/12/1993
£ nc 3847115/24750000 22/11/93
dot icon02/12/1993
Director's particulars changed
dot icon02/12/1993
Director's particulars changed
dot icon24/11/1993
Delivery ext'd 3 mth 30/04/93
dot icon24/11/1993
Return made up to 27/10/93; bulk list available separately
dot icon16/11/1993
Listing of particulars
dot icon19/07/1993
Particulars of mortgage/charge
dot icon05/03/1993
Secretary resigned;new secretary appointed
dot icon20/11/1992
Return made up to 27/10/92; bulk list available separately
dot icon03/11/1992
Full group accounts made up to 1992-04-30
dot icon02/10/1992
Registered office changed on 02/10/92 from: apollo house, 56, new bond street, london, W1Y 9DG.
dot icon13/05/1992
Declaration of satisfaction of mortgage/charge
dot icon02/04/1992
Director resigned
dot icon19/02/1992
Memorandum and Articles of Association
dot icon19/02/1992
Ad 15/01/92--------- £ si [email protected]=500000 £ ic 2633955/3133955
dot icon19/02/1992
Resolutions
dot icon19/02/1992
Resolutions
dot icon19/02/1992
Resolutions
dot icon19/02/1992
£ nc 2962500/3847115 06/01/92
dot icon18/02/1992
Auditor's resignation
dot icon01/02/1992
Return made up to 27/10/91; bulk list available separately
dot icon18/11/1991
Resolutions
dot icon18/11/1991
Resolutions
dot icon08/11/1991
Full group accounts made up to 1991-04-30
dot icon19/07/1991
Particulars of mortgage/charge
dot icon05/07/1991
Particulars of mortgage/charge
dot icon21/06/1991
Particulars of mortgage/charge
dot icon10/06/1991
New director appointed
dot icon12/05/1991
Director resigned
dot icon12/05/1991
Director resigned
dot icon25/01/1991
Return made up to 09/11/90; bulk list available separately
dot icon25/01/1991
Ad 10/12/90--------- £ si [email protected]=1383955 £ ic 1250000/2633955
dot icon16/01/1991
New director appointed
dot icon14/11/1990
Listing of particulars
dot icon13/11/1990
Memorandum and Articles of Association
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Resolutions
dot icon02/11/1990
Full group accounts made up to 1990-04-30
dot icon10/10/1990
Resolutions
dot icon10/10/1990
Resolutions
dot icon10/10/1990
Resolutions
dot icon08/10/1990
Certificate of change of name
dot icon08/10/1990
Certificate of change of name
dot icon04/09/1990
Listing of particulars
dot icon24/08/1990
Registered office changed on 24/08/90 from: garfield house, 86/88, edgware road, london, W2 2EA.
dot icon29/06/1990
Secretary resigned;new secretary appointed
dot icon07/06/1990
Registered office changed on 07/06/90 from: garfield house 86-88 edgware rd london W2 2EA
dot icon29/05/1990
Registered office changed on 29/05/90 from: 18 grosvenor street london W1X 9FD
dot icon22/05/1990
Director resigned;new director appointed
dot icon30/04/1990
Director resigned;new director appointed
dot icon27/04/1990
Location of register of members
dot icon30/01/1990
Return made up to 27/10/89; bulk list available separately
dot icon19/01/1990
Secretary resigned;new secretary appointed
dot icon19/12/1989
Full group accounts made up to 1989-04-30
dot icon22/09/1989
Secretary resigned;new secretary appointed;director resigned
dot icon10/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon05/01/1989
Full group accounts made up to 1988-04-30
dot icon05/01/1989
Return made up to 27/09/88; bulk list available separately
dot icon14/03/1988
Secretary resigned;new secretary appointed;director resigned
dot icon14/03/1988
Return made up to 01/01/88; full list of members
dot icon14/03/1988
Registered office changed on 14/03/88 from: 18 grosvenor street london W1X 9FD
dot icon14/03/1988
Director resigned;new director appointed
dot icon09/03/1988
Director resigned;new director appointed
dot icon09/03/1988
Registered office changed on 09/03/88 from: 8 queen street mayfair london W1X 7PH
dot icon13/01/1988
Full group accounts made up to 1987-04-30
dot icon09/11/1987
New director appointed
dot icon09/11/1987
New director appointed
dot icon09/11/1987
New director appointed
dot icon03/03/1987
Director resigned
dot icon25/02/1987
Group of companies' accounts made up to 1986-04-30
dot icon25/02/1987
Return made up to 04/12/86; full list of members
dot icon31/12/1967
Certificate of change of name
dot icon29/04/1946
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Good, Anthony Bruton Meyrick
Director
05/07/1995 - 18/09/1998
36
Upton, Christopher George
Director
28/02/1994 - 31/10/2000
50
Harrison, Stuart
Director
28/06/1996 - 31/12/1998
7
Blum, Edward Jesse
Director
09/07/1999 - 24/08/2006
26
Stoll, Peter Huston
Director
26/04/2006 - Present
74

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 WYN INTERNATIONAL LIMITED

WYN INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 29/04/1946 with the registered office located at 101 Wigmore Street, London W1U 1QU. There are currently 4 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 WYN INTERNATIONAL LIMITED?

toggle

WYN INTERNATIONAL LIMITED is currently Dissolved. It was registered on 29/04/1946 and dissolved on 20/10/2012.

Where is WYN INTERNATIONAL LIMITED located?

toggle

WYN INTERNATIONAL LIMITED is registered at 101 Wigmore Street, London W1U 1QU.

What does WYN INTERNATIONAL LIMITED do?

toggle

WYN INTERNATIONAL LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for WYN INTERNATIONAL LIMITED?

toggle

The latest filing was on 20/10/2012: Final Gazette dissolved following liquidation.