Company NameWYN (Italy) Limited
Company StatusDissolved
Company Number00587495
CategoryPrivate Limited Company
Incorporation Date18 July 1957(66 years, 9 months ago)
Dissolution Date5 April 2005 (19 years ago)
Previous NameArcadian (Italy) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWYN International Resorts Limited (Corporation)
StatusClosed
Appointed26 October 2004(47 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 05 April 2005)
Correspondence AddressWyndham International
65 Duke Street
London
W1K 5AJ
Director NameWyndham UK Holdings Limited (Corporation)
StatusClosed
Appointed26 October 2004(47 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 05 April 2005)
Correspondence AddressWvndham International
65 Duke Street
London
W1K 5AJ
Secretary NameWyndham UK Holdings Limited (Corporation)
StatusClosed
Appointed26 October 2004(47 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 05 April 2005)
Correspondence AddressWvndham International
65 Duke Street
London
W1K 5AJ
Director NameRobert Roddick Ackrill Breare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(35 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 September 1999)
RoleCompany Director
Correspondence Address42 Magdalen Road
London
SW18 3NP
Director NameDavid Brian Parkes
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(35 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address28 Eaton Square
London
SW1W 9DF
Director NameJeremy Robert Priestley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(35 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Macaulay Road
Clapham
London
SW4 0QX
Secretary NameNeil Irvine Bright
NationalityBritish
StatusResigned
Appointed27 October 1992(35 years, 3 months after company formation)
Appointment Duration3 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address89 Nelson Road
Wimbledon
London
SW19 1HU
Secretary NameRichard John Murray Bonella
NationalityBritish
StatusResigned
Appointed29 January 1993(35 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressRose House
Portsmouth Road Ripley
Woking
Surrey
GU23 6ER
Director NameEdward Jesse Blum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(42 years after company formation)
Appointment Duration5 years, 3 months (resigned 26 October 2004)
RoleExecutive Vice President Finan
Correspondence Address2111 Carter Mill Way
Brookeville
Md 20833
United States
Director NameRoy James Tutty
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(42 years after company formation)
Appointment Duration5 years, 3 months (resigned 26 October 2004)
RoleHotel Company Director
Correspondence AddressThe Granary
Highway Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JW
Director NameMr Christopher George Upton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(42 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Heath
Kent Hatch Road, Limpsfield Chart
Oxted
Surrey
RH8 0SZ
Secretary NameRoy James Tutty
NationalityBritish
StatusResigned
Appointed31 March 2000(42 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 2004)
RoleCompany Director
Correspondence AddressThe Granary
Highway Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JW
Director NameMark Alan Solls
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2003(45 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2004)
RoleGeneral Counsel
Correspondence Address5314 Harbor Town Drive
Dallas
Texas 75287
United States

Location

Registered AddressWyndham International
65 Duke Street
London
W1K 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
11 November 2004Application for striking-off (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
31 October 2003Return made up to 27/10/03; full list of members (6 pages)
22 July 2003New director appointed (3 pages)
16 May 2003Registered office changed on 16/05/03 from: 8 queen street london W1J 5PD (1 page)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 November 2002Return made up to 27/10/02; full list of members (5 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 November 2001Return made up to 27/10/01; full list of members (5 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 March 2001Director's particulars changed (1 page)
15 December 2000Return made up to 27/10/00; full list of members (6 pages)
15 December 2000Director resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: first floor gatton place st matthews road redhill surrey RH1 1TA (1 page)
10 February 2000Company name changed arcadian (italy) LIMITED\certificate issued on 10/02/00 (2 pages)
7 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 January 2000Return made up to 27/10/99; full list of members (12 pages)
14 October 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
5 August 1999New director appointed (3 pages)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
25 April 1999Director's particulars changed (1 page)
3 December 1998Secretary's particulars changed (1 page)
20 November 1998Return made up to 27/10/98; full list of members (7 pages)
17 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 October 1997Return made up to 27/10/97; full list of members (7 pages)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 November 1996Return made up to 27/10/96; full list of members (7 pages)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
9 June 1996Director resigned (1 page)
30 November 1995Return made up to 27/10/95; full list of members (18 pages)
22 August 1995Full accounts made up to 31 December 1994 (7 pages)