Company NameWyndham Estates Developments Limited
Company StatusDissolved
Company Number02573114
CategoryPrivate Limited Company
Incorporation Date11 January 1991(33 years, 3 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameSleeplock Limited

Business Activity

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

Directors

Secretary NameBarry Anthony Foreman
NationalityBritish
StatusClosed
Appointed04 November 1992(1 year, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 17 August 2010)
RoleSecretary
Correspondence Address106 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NN
Director NamePaul Brian Marber
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1993(2 years after company formation)
Appointment Duration17 years, 7 months (closed 17 August 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 1
One Carlos Place
London
W1K 3AJ
Director NamePaula Marber
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(8 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 17 August 2010)
RoleResearcher
Country of ResidenceEngland
Correspondence Address1 Carlos Place
London
W1K 3AJ
Director NameMr Ian Marber
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(15 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 17 August 2010)
RoleNutrition Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3
7 Marloes Road
London
W8 6LQ
Director NameIan Marber
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 04 March 1999)
RoleNutritionist
Correspondence Address78 Cadogan Square
London
SW1X 0EA
Secretary NameIan Marber
NationalityBritish
StatusResigned
Appointed11 January 1993(2 years after company formation)
Appointment Duration-1 years, 9 months (resigned 04 November 1992)
RoleCompany Director
Correspondence Address78 Cadogan Square
London
SW1X 0EA

Location

Registered Address5th Floor
7-10 Chandos Street
London
W1M 9DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,994
Cash£213
Current Liabilities£30,164

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (3 pages)
20 April 2010Application to strike the company off the register (3 pages)
5 March 2010Solvency Statement dated 22/12/09 (1 page)
5 March 2010Statement by directors (1 page)
5 March 2010Statement of capital on 5 March 2010
  • GBP 1
(4 pages)
5 March 2010Statement by Directors (1 page)
5 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 March 2010Solvency statement dated 22/12/09 (1 page)
5 March 2010Statement of capital on 5 March 2010
  • GBP 1
(4 pages)
5 March 2010Statement of capital on 5 March 2010
  • GBP 1
(4 pages)
24 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
24 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
19 January 2009Return made up to 11/01/09; full list of members (4 pages)
19 January 2009Return made up to 11/01/09; full list of members (4 pages)
27 November 2008Full accounts made up to 31 March 2008 (10 pages)
27 November 2008Full accounts made up to 31 March 2008 (10 pages)
21 January 2008Return made up to 11/01/08; full list of members (3 pages)
21 January 2008Return made up to 11/01/08; full list of members (3 pages)
12 December 2007Full accounts made up to 31 March 2007 (11 pages)
12 December 2007Full accounts made up to 31 March 2007 (11 pages)
29 January 2007Return made up to 11/01/07; full list of members (7 pages)
29 January 2007Return made up to 11/01/07; full list of members (7 pages)
22 December 2006Full accounts made up to 31 March 2006 (11 pages)
22 December 2006Full accounts made up to 31 March 2006 (11 pages)
5 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)
18 January 2006Return made up to 11/01/06; full list of members (7 pages)
18 January 2006Return made up to 11/01/06; full list of members (7 pages)
28 December 2005Full accounts made up to 31 March 2005 (10 pages)
28 December 2005Full accounts made up to 31 March 2005 (10 pages)
25 January 2005Return made up to 11/01/05; full list of members (7 pages)
25 January 2005Return made up to 11/01/05; full list of members (7 pages)
10 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
10 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
26 January 2004Return made up to 11/01/04; full list of members (7 pages)
26 January 2004Return made up to 11/01/04; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 February 2003Return made up to 11/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2003Return made up to 11/01/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (11 pages)
3 February 2003Full accounts made up to 31 March 2002 (11 pages)
7 February 2002Return made up to 11/01/02; full list of members (6 pages)
7 February 2002Return made up to 11/01/02; full list of members (6 pages)
5 September 2001Full accounts made up to 31 March 2001 (9 pages)
5 September 2001Full accounts made up to 31 March 2001 (9 pages)
8 February 2001Return made up to 11/01/01; full list of members (6 pages)
8 February 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Full accounts made up to 31 March 2000 (9 pages)
11 December 2000Full accounts made up to 31 March 2000 (9 pages)
29 January 2000Return made up to 11/01/00; full list of members (6 pages)
29 January 2000Return made up to 11/01/00; full list of members (6 pages)
13 January 2000Full accounts made up to 31 March 1999 (11 pages)
13 January 2000Full accounts made up to 31 March 1999 (11 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
14 January 1999Return made up to 11/01/99; full list of members (6 pages)
14 January 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1998Full accounts made up to 31 March 1998 (11 pages)
1 December 1998Full accounts made up to 31 March 1998 (11 pages)
19 January 1998Return made up to 11/01/98; no change of members (4 pages)
19 January 1998Return made up to 11/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 1997Full accounts made up to 31 March 1997 (11 pages)
29 December 1997Full accounts made up to 31 March 1997 (11 pages)
11 February 1997Return made up to 11/01/97; no change of members (4 pages)
11 February 1997Return made up to 11/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1997Registered office changed on 10/02/97 from: 27, john street london WC1N 2BL (1 page)
10 February 1997Registered office changed on 10/02/97 from: 27, john street london WC1N 2BL (1 page)
23 December 1996Full accounts made up to 31 March 1996 (12 pages)
23 December 1996Full accounts made up to 31 March 1996 (12 pages)
17 February 1996Full accounts made up to 31 March 1995 (12 pages)
17 February 1996Full accounts made up to 31 March 1995 (12 pages)
28 January 1996Return made up to 11/01/96; full list of members (6 pages)
28 January 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1992Registered office changed on 20/11/92 from: 100 avenue road swiss cottage london NW3 3HF (1 page)
20 November 1992Registered office changed on 20/11/92 from: 100 avenue road swiss cottage london NW3 3HF (1 page)
9 August 1991Ad 22/07/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 July 1991Company name changed sleeplock LIMITED\certificate issued on 22/07/91 (2 pages)
19 July 1991Company name changed sleeplock LIMITED\certificate issued on 22/07/91 (2 pages)
28 June 1991Registered office changed on 28/06/91 from: 120 east road london N1 6AA (1 page)
28 June 1991Registered office changed on 28/06/91 from: 120 east road london N1 6AA (1 page)
11 January 1991Incorporation (16 pages)