Company NameWYCO Enterprises Limited
Company StatusDissolved
Company Number03643368
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 7 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameJonathan Nevada Lane
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(same day as company formation)
RoleConsultant
Correspondence Address8 The Cedars
Banbury Road South Hackney
London
E9 7EA
Secretary NameStephanie Jayne Brosnan
NationalityNew Zealander
StatusClosed
Appointed03 October 1998(1 day after company formation)
Appointment Duration10 years, 4 months (closed 24 February 2009)
RoleTV Associate Producer
Correspondence Address8 The Cedars
Banbury Road
London
E9 7EA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address8 The Cedars
Banbury Road
South Hackney
London
E9 7EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Financials

Year2014
Turnover£44,220
Net Worth£5,421
Cash£12,949
Current Liabilities£7,528

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
18 December 2006Return made up to 02/10/06; full list of members (2 pages)
23 October 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
24 November 2005Return made up to 02/10/05; full list of members (2 pages)
24 November 2005Director's particulars changed (1 page)
12 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
13 January 2005Total exemption full accounts made up to 31 October 2003 (9 pages)
10 November 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2004Registered office changed on 29/10/04 from: 66B ellesmere road bow london E3 5QX (1 page)
20 November 2002Ad 31/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2002Total exemption full accounts made up to 31 October 2002 (6 pages)
22 October 2002Return made up to 02/10/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 31 October 2001 (6 pages)
3 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
26 January 2001Registered office changed on 26/01/01 from: 14 nicholson street london SE1 0XP (1 page)
3 July 2000Full accounts made up to 31 October 1999 (6 pages)
28 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
2 October 1998Incorporation (10 pages)