Company NameWood Lynds Limited
Company StatusDissolved
Company Number02526523
CategoryPrivate Limited Company
Incorporation Date30 July 1990(33 years, 9 months ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSimon Lynds
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(1 year after company formation)
Appointment Duration6 years, 2 months (closed 14 October 1997)
RoleSponsorship Sales
Correspondence Address27 Plymouth Wharf
London
E14 3EL
Director NameDavid Goffin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1994(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 14 October 1997)
RoleSales Sponsorship
Correspondence AddressGround Floor 12 Glenloch Road
Belsize Park
London
NW3 4BV
Secretary NameNigel Egerton-King
NationalityBritish
StatusClosed
Appointed09 November 1994(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 14 October 1997)
RoleCompany Director
Correspondence Address9 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameMr Mark Wood
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration2 years (resigned 30 July 1993)
RoleSponsorship Sales
Correspondence Address64 Westbourne Terrace
London
W2 3UJ
Secretary NameRobin James Fawcett
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration2 years (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressLittle Foxhold
Crookham Common
Newbury
Berkshire
RG19 8EL
Secretary NameSimon Lynds
NationalityBritish
StatusResigned
Appointed27 January 1993(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address27 Plymouth Wharf
London
E14 3EL
Secretary NameElizabeth Lynds
NationalityBritish
StatusResigned
Appointed05 July 1993(2 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 April 1994)
RoleCompany Director
Correspondence Address5 Malvern House
Laburnham Grove
Gravesend
Kent
DA11 9QP
Secretary NameDavid Goffin
NationalityBritish
StatusResigned
Appointed26 April 1994(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 November 1994)
RoleSales Sponsorship
Correspondence AddressGround Floor 12 Glenloch Road
Belsize Park
London
NW3 4BV

Location

Registered Address22 Stephenson Way
London
NW1 2HD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
30 August 1995Return made up to 30/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 June 1995Full accounts made up to 31 March 1995 (10 pages)
29 March 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)