WYN UK GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

WYN UK GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02286515

Incorporation date

11/08/1988

Size

Full

Contacts

Registered address

Registered address

Wyndham International, 65 Duke Street, London W1K 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1988)
dot icon06/04/2011
Final Gazette dissolved following liquidation
dot icon06/01/2011
Return of final meeting in a members' voluntary winding up
dot icon11/03/2010
Declaration of solvency
dot icon11/03/2010
Appointment of a voluntary liquidator
dot icon11/03/2010
Resolutions
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Register inspection address has been changed
dot icon11/08/2009
Return made up to 31/07/09; full list of members
dot icon11/08/2009
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 icon26/10/2008
Full accounts made up to 2007-12-31
dot icon14/08/2008
Return made up to 31/07/08; full list of members
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 31/07/07; full list of members
dot icon29/07/2007
Director's particulars changed
dot icon26/06/2007
Secretary's particulars changed;director's particulars changed
dot icon27/09/2006
Director resigned
dot icon27/09/2006
Secretary resigned
dot icon27/09/2006
New secretary appointed
dot icon17/09/2006
Return made up to 31/07/06; full list of members
dot icon05/09/2006
Full accounts made up to 2005-12-31
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon24/05/2006
Director resigned
dot icon27/04/2006
New secretary appointed
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon27/04/2006
Secretary resigned
dot icon27/04/2006
Director resigned
dot icon06/09/2005
Return made up to 31/07/05; full list of members
dot icon01/08/2005
Full accounts made up to 2004-12-31
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 31/07/04; full list of members
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon22/08/2003
Return made up to 31/07/03; full list of members
dot icon15/05/2003
Registered office changed on 16/05/03 from: 8 queen street london W1J 5PD
dot icon11/03/2003
Auditor's resignation
dot icon12/09/2002
Full accounts made up to 2001-12-31
dot icon11/08/2002
Return made up to 31/07/02; full list of members
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon26/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon14/08/2001
Return made up to 31/07/01; full list of members
dot icon11/07/2001
Director resigned
dot icon11/07/2001
Director resigned
dot icon07/03/2001
Director's particulars changed
dot icon14/12/2000
Director resigned
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon23/08/2000
Return made up to 31/07/00; full list of members
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
New secretary appointed
dot icon05/07/2000
Director's particulars changed
dot icon16/03/2000
Registered office changed on 17/03/00 from: first floor gatton place st matthews road redhill surrey RH1 1TA
dot icon16/03/2000
Director resigned
dot icon08/03/2000
Auditor's resignation
dot icon09/02/2000
Certificate of change of name
dot icon08/02/2000
Full accounts made up to 1998-12-31
dot icon12/01/2000
Director resigned
dot icon08/12/1999
Declaration of satisfaction of mortgage/charge
dot icon27/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon14/10/1999
Return made up to 31/07/99; full list of members
dot icon13/10/1999
Director resigned
dot icon26/09/1999
New director appointed
dot icon02/09/1999
Director resigned
dot icon02/09/1999
New director appointed
dot icon25/08/1999
Declaration of satisfaction of mortgage/charge
dot icon25/08/1999
Declaration of satisfaction of mortgage/charge
dot icon25/08/1999
Declaration of satisfaction of mortgage/charge
dot icon25/08/1999
Declaration of satisfaction of mortgage/charge
dot icon23/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
New director appointed
dot icon20/07/1999
Director's particulars changed
dot icon04/05/1999
Full accounts made up to 1997-12-31
dot icon24/04/1999
Director's particulars changed
dot icon02/12/1998
Director's particulars changed
dot icon02/12/1998
Secretary's particulars changed;director's particulars changed
dot icon30/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon15/09/1998
Return made up to 31/07/98; full list of members
dot icon05/07/1998
Statement of affairs
dot icon05/07/1998
Ad 26/06/98--------- £ si 100@1=100 £ ic 22/122
dot icon18/06/1998
Ad 28/04/98--------- £ si 18@1=18 £ ic 4/22
dot icon22/04/1998
New secretary appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon19/04/1998
Ad 08/04/98--------- £ si 2@1=2 £ ic 2/4
dot icon19/04/1998
Resolutions
dot icon19/04/1998
Resolutions
dot icon19/04/1998
Resolutions
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon18/08/1997
Return made up to 31/07/97; full list of members
dot icon07/04/1997
Director's particulars changed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon07/01/1997
Full accounts made up to 1995-12-31
dot icon18/08/1996
Return made up to 31/07/96; full list of members
dot icon18/08/1996
Location of register of members
dot icon10/06/1996
Particulars of mortgage/charge
dot icon23/08/1995
Return made up to 31/07/95; full list of members
dot icon21/08/1995
Full accounts made up to 1994-12-31
dot icon27/03/1995
Auditor's resignation
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Registered office changed on 11/11/94 from: 18 grosvenor street london W1X 9FD
dot icon08/11/1994
Director resigned
dot icon07/10/1994
Particulars of mortgage/charge
dot icon26/09/1994
Particulars of mortgage/charge
dot icon13/09/1994
New director appointed
dot icon13/09/1994
Return made up to 31/07/94; full list of members
dot icon05/09/1994
Particulars of mortgage/charge
dot icon25/08/1994
New director appointed
dot icon14/08/1994
Certificate of change of name
dot icon11/07/1994
Full accounts made up to 1993-12-31
dot icon02/06/1994
Declaration of satisfaction of mortgage/charge
dot icon15/12/1993
Director resigned
dot icon07/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon07/12/1993
New director appointed
dot icon07/12/1993
Registered office changed on 08/12/93 from: 1 winchester place north street poole dorset, BH15 1NX
dot icon10/11/1993
Director resigned
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon25/08/1993
Return made up to 31/07/93; no change of members
dot icon10/01/1993
Secretary resigned;new secretary appointed
dot icon10/01/1993
Registered office changed on 11/01/93 from: 55 gildredge road eastbourne sussex BN21 4SF
dot icon03/09/1992
Return made up to 31/07/92; no change of members
dot icon03/09/1992
Director's particulars changed
dot icon27/07/1992
Full accounts made up to 1991-12-31
dot icon16/01/1992
Particulars of mortgage/charge
dot icon08/10/1991
Full accounts made up to 1990-12-31
dot icon19/08/1991
Return made up to 31/07/91; full list of members
dot icon05/12/1990
Full accounts made up to 1989-12-31
dot icon05/12/1990
Return made up to 29/11/90; full list of members
dot icon14/02/1990
Return made up to 22/12/89; full list of members
dot icon14/02/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon19/01/1990
Full accounts made up to 1988-12-31
dot icon04/12/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon09/11/1988
Resolutions
dot icon09/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1988
Certificate of change of name
dot icon23/10/1988
Registered office changed on 24/10/88 from: 21 wigmore street london, W1H 9LA
dot icon20/10/1988
Registered office changed on 21/10/88 from: 124/128 city road london EC1V 2NJ
dot icon11/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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
Harrison, Stuart
Director
01/01/1997 - 31/12/1998
7
Upton, Christopher George
Director
16/08/1994 - 31/10/2000
50
Bonella, Richard John Murray
Director
23/11/1993 - 31/03/2000
12
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 UK GROUP SERVICES LIMITED

WYN UK GROUP SERVICES LIMITED is an(a) Dissolved company incorporated on 11/08/1988 with the registered office located at Wyndham International, 65 Duke Street, London W1K 5AJ. 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 UK GROUP SERVICES LIMITED?

toggle

WYN UK GROUP SERVICES LIMITED is currently Dissolved. It was registered on 11/08/1988 and dissolved on 06/04/2011.

Where is WYN UK GROUP SERVICES LIMITED located?

toggle

WYN UK GROUP SERVICES LIMITED is registered at Wyndham International, 65 Duke Street, London W1K 5AJ.

What does WYN UK GROUP SERVICES LIMITED do?

toggle

WYN UK GROUP SERVICES LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for WYN UK GROUP SERVICES LIMITED?

toggle

The latest filing was on 06/04/2011: Final Gazette dissolved following liquidation.