Company NameWyler Computer Consultancy Limited
Company StatusDissolved
Company Number02787390
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Christian Wyler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(1 week after company formation)
Appointment Duration25 years, 11 months (closed 08 January 2019)
RoleComputer Consultant
Correspondence Address2 Bonny Street
London
NW1 9PG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMehran Imanzadeh
Date of BirthMay 1953 (Born 71 years ago)
NationalityIranian
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleAccountant
Correspondence Address20 The Lindens
Friern Park
London
N12 9DJ
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMs Margaret Corcoran
NationalityIrish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address87a Southgate Road
London
N1 3JS

Location

Registered AddressSterling Partners Limited Units 15 & 16
7 Wenlock Road
London
N1 7SL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£11,968
Cash£34,079
Current Liabilities£51,902

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2018Compulsory strike-off action has been suspended (1 page)
8 March 2018Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL on 8 March 2018 (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
24 April 2012Termination of appointment of Margaret Corcoran as a secretary on 1 April 2012 (1 page)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
24 April 2012Termination of appointment of Margaret Corcoran as a secretary on 1 April 2012 (1 page)
24 April 2012Termination of appointment of Margaret Corcoran as a secretary on 1 April 2012 (1 page)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Return made up to 08/04/09; full list of members (3 pages)
7 May 2009Return made up to 08/04/09; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 April 2008Return made up to 08/04/08; full list of members (3 pages)
8 April 2008Return made up to 08/04/08; full list of members (3 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
18 June 2007Registered office changed on 18/06/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
18 June 2007Registered office changed on 18/06/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
18 June 2007Return made up to 08/04/07; full list of members (2 pages)
18 June 2007Return made up to 08/04/07; full list of members (2 pages)
22 November 2006Registered office changed on 22/11/06 from: 339/340 upper street london N1 0PD (1 page)
22 November 2006Registered office changed on 22/11/06 from: 339/340 upper street london N1 0PD (1 page)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Return made up to 08/04/06; full list of members (2 pages)
11 April 2006Return made up to 08/04/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Return made up to 08/04/05; full list of members (2 pages)
16 June 2005Return made up to 08/04/05; full list of members (2 pages)
7 June 2004Return made up to 08/04/04; full list of members (6 pages)
7 June 2004Return made up to 08/04/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 April 2002Return made up to 08/04/02; full list of members (6 pages)
30 April 2002Return made up to 08/04/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 April 2001Return made up to 08/04/01; full list of members (6 pages)
13 April 2001Return made up to 08/04/01; full list of members (6 pages)
19 June 2000Restoration by order of the court (2 pages)
19 June 2000Restoration by order of the court (2 pages)
19 June 2000Accounts for a small company made up to 31 March 1998 (6 pages)
19 June 2000Return made up to 08/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 June 2000Accounts for a small company made up to 31 March 1997 (5 pages)
19 June 2000Director's particulars changed (1 page)
19 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 June 2000Return made up to 08/04/00; full list of members (8 pages)
19 June 2000Director's particulars changed (1 page)
19 June 2000Accounts for a small company made up to 31 March 1997 (5 pages)
19 June 2000Accounts for a small company made up to 31 March 1998 (6 pages)
19 June 2000Return made up to 08/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 2000Return made up to 08/04/00; full list of members (8 pages)
23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
29 July 1997Full accounts made up to 31 March 1995 (8 pages)
29 July 1997Full accounts made up to 31 March 1995 (8 pages)
9 July 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
9 July 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
4 June 1997Return made up to 08/02/97; full list of members (6 pages)
4 June 1997Return made up to 08/02/97; full list of members (6 pages)
9 April 1996Return made up to 08/02/96; no change of members (4 pages)
9 April 1996Return made up to 08/02/96; no change of members (4 pages)