Company NameWyndham Office Services Limited
Company StatusDissolved
Company Number01137130
CategoryPrivate Limited Company
Incorporation Date1 October 1973(50 years, 7 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel Brice Bennett
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(17 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 29 July 2003)
RoleSolicitor
Correspondence Address11 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameMr David Timothy Franks
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(17 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 29 July 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Oaklands
Reigate
Surrey
RH2 0LE
Director NameRobert Carel Rutteman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(17 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 29 July 2003)
RoleSolicitor
Correspondence Address11 Oakfield Road
Ashtead
Surrey
KT21 2RE
Director NameJulian Michael Turton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(17 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 29 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Croftdown Road
London
NW5 1EL
Secretary NameCyrus Fatemi
NationalityBritish
StatusClosed
Appointed17 May 1991(17 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 29 July 2003)
RoleSolicitor
Correspondence Address63 Castellain Mansions
Castellain Road
Maida Vale
London
W9 1HE
Director NameCyrus Fatemi
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(17 years, 9 months after company formation)
Appointment Duration12 years (closed 29 July 2003)
RoleSolicitor
Correspondence Address63 Castellain Mansions
Castellain Road
Maida Vale
London
W9 1HE
Director NameDominic Anthony Free
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1994(20 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 29 July 2003)
RoleSolicitor
Correspondence AddressBasement Flat
68 Oxford Gardens
London
W10 5UN
Director NameCharles Thomas Richmond Swan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1994(20 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 29 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Vallance Road
London
N22 4UB
Director NameMr Antony Mark Gostyn
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(22 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 29 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address63 Southway
London
NW11 6SB
Director NamePaul John Walker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(17 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address45-51 Whitfield Street
London
W1P 5RJ
Director NameRichard Creighton Thomas
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(17 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 August 1991)
RoleSolicitor
Correspondence Address45-51 Whitfield Street
London
W1P 5RJ
Director NameRichard Hugh Edwin Taylor
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(17 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 September 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 The Westbourne
1 Artesian Road
London
W2 5DL
Director NameMr Michael Simkins
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(17 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 August 2000)
RoleSolicitor
Correspondence Address47 Highgate West Hill
London
N6 6DB
Director NameMr Ian William Burlingham
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(17 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor Farm House
Sherborne St John
Basingstoke
Hampshire
RG24 9HX
Director NameCharles Winston Artley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(17 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 April 1997)
RoleSolicitor
Correspondence Address45-51 Whitfield Street
London
W1P 5RJ
Director NameLee Armand Goldsmith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(17 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1996)
RoleSolicitor
Correspondence Address45-51 Whitfield Street
London
W1P 5RJ
Director NameDavid Alexander Duncan Campbell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(17 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 August 2000)
RoleSolicitor
Correspondence Address37 Eastern Parade
Southsea
Hampshire
PO4 9RE
Director NameNicholas Paul Bastian
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleSolicitor
Correspondence AddressPenguin
Wargrave Road
Henley On Thames
Oxfordshire
RG9 3JD
Director NameSimon Anthony Long
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(19 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 April 2000)
RoleSolicitor
Correspondence AddressBayleaf Cottage 15 Weston Road
Thames Ditton
Surrey
KT7 0HN
Director NameTimothy Victor Curtis
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(21 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 1998)
RoleSolicitor
Correspondence Address36 Alacross Road
Ealing
London
W5 4HT
Director NameLawrence Harrison
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(22 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 1998)
RoleSolicitor
Correspondence AddressSwan House
Ashfield Sum Thorpe
Stowmarket
Suffolk
IP14 6LU
Director NameJonathan Sellors
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(26 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2002)
RoleSolicitor
Correspondence Address36 Cambridge Street
London
SW1V 4QH

Location

Registered Address45-51 Whitfield Street
London
W1P 6AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£926
Cash£316

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
6 March 2003Application for striking-off (2 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 May 2002Director resigned (1 page)
18 February 2002Return made up to 13/02/02; full list of members (9 pages)
10 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
6 March 2001Return made up to 28/02/01; full list of members (9 pages)
13 September 2000Director resigned (1 page)
22 August 2000New director appointed (4 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
11 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
12 May 2000Director resigned (1 page)
13 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/00
(10 pages)
20 October 1999Auditor's resignation (1 page)
24 August 1999Full accounts made up to 30 April 1999 (11 pages)
21 May 1999Director resigned (1 page)
1 April 1999Return made up to 24/03/99; no change of members (29 pages)
18 August 1998Full accounts made up to 30 April 1998 (10 pages)
23 March 1998Return made up to 28/03/98; no change of members (24 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
18 August 1997Full accounts made up to 30 April 1997 (10 pages)
27 April 1997Return made up to 28/03/97; full list of members (30 pages)
22 April 1997Director resigned (2 pages)
2 July 1996Full accounts made up to 30 April 1996 (13 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
24 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(36 pages)
26 September 1995New secretary appointed (4 pages)
3 July 1995Full accounts made up to 30 April 1995 (13 pages)
12 May 1995New director appointed (4 pages)
30 March 1995Return made up to 28/03/95; no change of members (8 pages)