Company NameWroslyn Road Management Limited
Company StatusDissolved
Company Number02791978
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 2 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Randolph Lyons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(11 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Walk
London
SW10 9NF
Director NameMrs Sophie Deborah Burgoyne Alcock
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2014(21 years, 9 months after company formation)
Appointment Duration2 years (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Barn
Lower South Wraxall
Bradford-On-Avon
Wiltshire
BA15 2RJ
Secretary NameKingsland (Services) Limited (Corporation)
StatusClosed
Appointed25 May 1993(3 months after company formation)
Appointment Duration23 years, 7 months (closed 27 December 2016)
Correspondence Address19 Berkeley Street
London
W1J 8ED
Secretary NameDavid Michael Rogers
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Hickstead Farm
Little Hickstead Lane
Hickstead
West Sussex
RH17 5NT
Director NameMichael Peter Burgoyne Houdret
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(3 months after company formation)
Appointment Duration21 years, 6 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-23 Hart Street
Henley-On-Thames
Oxfordshire
RG9 2AR
Director NameMr Graham Ewart Mumford Ashby
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(6 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilterns Farm West Chiltington Road
Storrington
Pulborough
West Sussex
RH20 4BP
Director NameHon Richard Bernard Kalms
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(11 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 September 2010)
RoleCompany Director
Correspondence Address9 - 11 Grosvenor Gardens
London
SW1W 0BD
Director NameMrs Rohini Finch
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2011)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressHill Place House 55a High Street
Wimbledon
SW19 5BA

Location

Registered Address19 Berkeley Street
London
W1J 8ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (3 pages)
28 September 2016Application to strike the company off the register (3 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
26 January 2015Termination of appointment of Michael Peter Burgoyne Houdret as a director on 5 December 2014 (2 pages)
26 January 2015Termination of appointment of Michael Peter Burgoyne Houdret as a director on 5 December 2014 (2 pages)
26 January 2015Appointment of Sophie Alcock as a director on 5 December 2014 (3 pages)
26 January 2015Appointment of Sophie Alcock as a director on 5 December 2014 (3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 March 2014Director's details changed for Mr Stuart Randolph Lyons on 19 February 2014 (2 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
11 March 2014Director's details changed for Michael Peter Burgoyne Houdret on 19 February 2014 (2 pages)
11 March 2014Secretary's details changed for Kingsland (Services) Limited on 18 November 2013 (1 page)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
11 March 2014Director's details changed for Michael Peter Burgoyne Houdret on 19 February 2014 (2 pages)
11 March 2014Secretary's details changed for Kingsland (Services) Limited on 18 November 2013 (1 page)
11 March 2014Director's details changed for Mr Stuart Randolph Lyons on 19 February 2014 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 November 2013Secretary's details changed for Kingsland (Services) Limited on 18 November 2013 (2 pages)
22 November 2013Secretary's details changed for Kingsland (Services) Limited on 18 November 2013 (2 pages)
20 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 20 November 2013 (1 page)
7 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
12 December 2011Termination of appointment of Rohini Finch as a director (2 pages)
12 December 2011Termination of appointment of Rohini Finch as a director (2 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 September 2010Appointment of Rohini Finch as a director (3 pages)
29 September 2010Termination of appointment of Richard Kalms as a director (2 pages)
29 September 2010Termination of appointment of Richard Kalms as a director (2 pages)
29 September 2010Appointment of Rohini Finch as a director (3 pages)
18 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (9 pages)
18 March 2010Secretary's details changed for Kingsland (Services) Limited on 1 January 2010 (1 page)
18 March 2010Secretary's details changed for Kingsland (Services) Limited on 1 January 2010 (1 page)
18 March 2010Director's details changed for Stuart Randolph Lyons on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (9 pages)
18 March 2010Secretary's details changed for Kingsland (Services) Limited on 1 January 2010 (1 page)
18 March 2010Director's details changed for Stuart Randolph Lyons on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Stuart Randolph Lyons on 1 January 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 March 2009Return made up to 19/02/09; full list of members (8 pages)
18 March 2009Return made up to 19/02/09; full list of members (8 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 March 2008Return made up to 19/02/08; full list of members (8 pages)
6 March 2008Return made up to 19/02/08; full list of members (8 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 March 2007Return made up to 19/02/07; full list of members (5 pages)
15 March 2007Return made up to 19/02/07; full list of members (5 pages)
19 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
19 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 March 2005Return made up to 19/02/05; full list of members (12 pages)
29 March 2005Return made up to 19/02/05; full list of members (12 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 February 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
28 February 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
26 February 2002Return made up to 19/02/02; full list of members (11 pages)
26 February 2002Return made up to 19/02/02; full list of members (11 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 March 2001Return made up to 19/02/01; full list of members (11 pages)
12 March 2001Return made up to 19/02/01; full list of members (11 pages)
1 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
1 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2000Return made up to 19/02/00; full list of members (11 pages)
30 March 2000Return made up to 19/02/00; full list of members (11 pages)
13 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 March 1999Return made up to 19/02/99; no change of members (4 pages)
4 March 1999Return made up to 19/02/99; no change of members (4 pages)
2 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
17 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
25 March 1996Return made up to 19/02/96; no change of members (6 pages)
25 March 1996Return made up to 19/02/96; no change of members (6 pages)
13 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
13 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
16 March 1995Return made up to 19/02/95; no change of members (8 pages)
16 March 1995Return made up to 19/02/95; no change of members (8 pages)
21 September 1993New director appointed (3 pages)
21 September 1993New director appointed (3 pages)
27 June 1993New director appointed (2 pages)
27 June 1993New director appointed (2 pages)
8 June 1993Secretary resigned;new secretary appointed (2 pages)
8 June 1993Secretary resigned;new secretary appointed (2 pages)
26 February 1993Secretary resigned (1 page)
26 February 1993Secretary resigned (1 page)