Company NameWren Land Developments Limited
Company StatusDissolved
Company Number03420417
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 8 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NamesFunlet Limited and Wren Estates Limited

Business Activity

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

Directors

Director NamePaul Arthur Treadaway
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(2 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 18 October 2011)
RoleManaging Director
Correspondence Address23 Kingswood Drive
Sutton
Surrey
SM2 5NB
Secretary NameMr James Montford Victor Butterfield
NationalityBritish
StatusClosed
Appointed30 August 2002(5 years after company formation)
Appointment Duration9 years, 1 month (closed 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Lyndhurst Road
Brockenhurst
Hampshire
SO42 7TR
Director NameJesper Michael Christensen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 28 October 1997)
RoleSolicitor
Correspondence Address206 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameDavid Robert Goodman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 28 October 1997)
RoleSolicitor
Correspondence Address19 Southern Road
London
N2 9LH
Secretary NameDavid Robert Goodman
NationalityBritish
StatusResigned
Appointed15 September 1997(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 28 October 1997)
RoleCompany Director
Correspondence Address19 Southern Road
London
N2 9LH
Director NameMr John Knight
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Blanford Road
Reigate
Surrey
RH2 7DP
Director NamePeter James West
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(2 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 04 February 2008)
RoleLand Director
Correspondence Address31 Mayes Close
Warlingham
Surrey
CR6 9LB
Secretary NameMr John Knight
NationalityBritish
StatusResigned
Appointed28 October 1997(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Blanford Road
Reigate
Surrey
RH2 7DP
Director NameMr Philip Self
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 16 February 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Diceland Road
Banstead
Surrey
SM7 2ET
Secretary NameMr Philip Self
NationalityBritish
StatusResigned
Appointed31 July 2006(8 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Diceland Road
Banstead
Surrey
SM7 2ET
Director NameMr Michael Robert Gerard O'Donnell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaks House 12-22 West Street
Epsom
Surrey
KT18 7RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 4 Oaks House
12-22 West Street
Epsom
KT18 7RG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2011Termination of appointment of Michael O'donnell as a director (2 pages)
23 February 2011Termination of appointment of Michael O'donnell as a director (2 pages)
14 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
14 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
5 March 2010Annual return made up to 1 March 2010
Statement of capital on 2010-03-05
  • GBP 2
(13 pages)
5 March 2010Annual return made up to 1 March 2010
Statement of capital on 2010-03-05
  • GBP 2
(13 pages)
5 March 2010Annual return made up to 1 March 2010
Statement of capital on 2010-03-05
  • GBP 2
(13 pages)
3 March 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
3 March 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
22 February 2010Appointment of Mr Michael Robert Gerard O'donnell as a director (3 pages)
22 February 2010Termination of appointment of Philip Self as a director (2 pages)
22 February 2010Appointment of Mr Michael Robert Gerard O'donnell as a director (3 pages)
22 February 2010Termination of appointment of Philip Self as a director (2 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 August 2008Return made up to 15/08/08; full list of members (3 pages)
26 August 2008Return made up to 15/08/08; full list of members (3 pages)
23 May 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
23 May 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
14 March 2008Appointment Terminated Director peter west (1 page)
14 March 2008Appointment terminated director peter west (1 page)
5 October 2007Return made up to 15/08/07; full list of members (7 pages)
5 October 2007Return made up to 15/08/07; full list of members (7 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007Secretary resigned (1 page)
24 November 2006Registered office changed on 24/11/06 from: suite 4 oaks house west street epsom KT18 7RG (1 page)
24 November 2006Registered office changed on 24/11/06 from: suite 4 oaks house west street epsom KT18 7RG (1 page)
14 November 2006Registered office changed on 14/11/06 from: hcl house beddington farm road croydon surrey CR0 4XB (1 page)
14 November 2006Registered office changed on 14/11/06 from: hcl house beddington farm road croydon surrey CR0 4XB (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
20 October 2006Return made up to 15/08/06; full list of members (8 pages)
20 October 2006Secretary resigned;director resigned (1 page)
20 October 2006Secretary resigned;director resigned (1 page)
20 October 2006Return made up to 15/08/06; full list of members (8 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
26 September 2006Registered office changed on 26/09/06 from: 55 carshalton road sutton surrey SM1 4LH (1 page)
26 September 2006Registered office changed on 26/09/06 from: 55 carshalton road sutton surrey SM1 4LH (1 page)
15 February 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
15 February 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
19 September 2005Return made up to 15/08/05; full list of members (8 pages)
19 September 2005Return made up to 15/08/05; full list of members (8 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
18 January 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
18 January 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
14 January 2005Registered office changed on 14/01/05 from: 40-42 high street sutton surrey SM1 1HF (1 page)
14 January 2005Registered office changed on 14/01/05 from: 40-42 high street sutton surrey SM1 1HF (1 page)
4 August 2004Return made up to 15/08/04; full list of members (8 pages)
4 August 2004Return made up to 15/08/04; full list of members (8 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
18 February 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
18 February 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
14 August 2003Return made up to 15/08/03; full list of members (7 pages)
14 August 2003Return made up to 15/08/03; full list of members (7 pages)
11 April 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
11 April 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
8 August 2002Return made up to 15/08/02; full list of members (7 pages)
8 August 2002Return made up to 15/08/02; full list of members (7 pages)
19 December 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
19 December 2001Accounts made up to 31 July 2001 (1 page)
13 September 2001Return made up to 15/08/00; full list of members (7 pages)
13 September 2001Return made up to 15/08/00; full list of members (7 pages)
24 August 2001Return made up to 15/08/01; full list of members (7 pages)
24 August 2001Return made up to 15/08/01; full list of members (7 pages)
20 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
20 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
4 March 2000Accounts made up to 31 July 1999 (1 page)
4 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
13 September 1999Return made up to 15/08/99; no change of members (4 pages)
13 September 1999Return made up to 15/08/99; no change of members (4 pages)
4 March 1999Accounts made up to 31 July 1998 (1 page)
4 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1999Return made up to 15/08/98; full list of members (6 pages)
18 January 1999Return made up to 15/08/98; full list of members (6 pages)
8 January 1999Registered office changed on 08/01/99 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
8 January 1999Registered office changed on 08/01/99 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997New secretary appointed;new director appointed (3 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997New secretary appointed;new director appointed (3 pages)
5 November 1997Secretary resigned;director resigned (1 page)
24 October 1997Memorandum and Articles of Association (15 pages)
24 October 1997Memorandum and Articles of Association (15 pages)
20 October 1997Company name changed wren estates LIMITED\certificate issued on 21/10/97 (2 pages)
20 October 1997Company name changed wren estates LIMITED\certificate issued on 21/10/97 (2 pages)
6 October 1997Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
6 October 1997Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
1 October 1997Memorandum and Articles of Association (15 pages)
1 October 1997Memorandum and Articles of Association (15 pages)
26 September 1997Company name changed funlet LIMITED\certificate issued on 29/09/97 (2 pages)
26 September 1997Company name changed funlet LIMITED\certificate issued on 29/09/97 (2 pages)
19 September 1997Registered office changed on 19/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997Registered office changed on 19/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
15 August 1997Incorporation (9 pages)