Company NameWyndham Wade Investments Limited
Company StatusDissolved
Company Number01275786
CategoryPrivate Limited Company
Incorporation Date3 September 1976(47 years, 7 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHoward Osmond Freckleton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(14 years, 8 months after company formation)
Appointment Duration17 years (closed 07 May 2008)
RoleCompany Director
Correspondence Address4 Inverness Mews
London
W2 3JQ
Secretary NameDolly Heeralal
NationalityBritish
StatusClosed
Appointed23 February 1999(22 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address36 Mitchell Road
London
N13 6EE
Director NameDavid Richard Sofaer
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 1993)
RoleMarketing Director
Correspondence Address9 St Mary Abbots Terrace
London
W14 8NX
Secretary NameHoward Osmond Freckleton
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Mitchell Road
London
N13 6EE
Director NameDr David Sofaer
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(21 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 February 1999)
RoleDoctor
Correspondence Address94a Fitzjames Avenue
London
W14

Location

Registered Address4-5 Inverness Mews
London
W2 3JQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,138,717
Current Liabilities£111,383

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
31 May 2006Return made up to 30/04/06; full list of members (6 pages)
10 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 April 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 April 2004Return made up to 30/04/04; full list of members (6 pages)
27 April 2003Return made up to 30/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 May 2002Return made up to 30/04/02; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Return made up to 30/04/01; full list of members (6 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
23 April 2001Particulars of mortgage/charge (4 pages)
30 November 2000Accounts for a small company made up to 31 October 1999 (5 pages)
12 July 2000Ad 12/06/00--------- £ si 100@1=100 £ ic 120/220 (2 pages)
12 July 2000Particulars of contract relating to shares (4 pages)
29 June 2000Director's particulars changed (1 page)
19 June 2000£ nc 120/220 12/06/00 (1 page)
19 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 2000Return made up to 30/04/00; full list of members (6 pages)
6 August 1999Full accounts made up to 31 October 1998 (8 pages)
24 May 1999Location of register of members (1 page)
24 May 1999Return made up to 30/04/99; full list of members (6 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Secretary resigned (1 page)
19 August 1998Full accounts made up to 31 October 1997 (8 pages)
31 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1998New director appointed (2 pages)
14 August 1997Full accounts made up to 31 October 1996 (7 pages)
8 May 1997Return made up to 30/04/97; full list of members (6 pages)
1 August 1996Full accounts made up to 31 October 1995 (8 pages)
2 July 1996Return made up to 30/04/96; full list of members (6 pages)
17 May 1995Return made up to 30/04/95; full list of members (6 pages)