Company NameWyckham Consultants Limited
Company StatusDissolved
Company Number03711683
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date4 February 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGregory James Barker
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 04 February 2003)
RoleConsultant
Correspondence Address35 Witchwood House
Gresham Road
London
SW9 7NN
Director NameJonathan Barker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 04 February 2003)
RoleConsultant
Correspondence AddressFlat 2-8 The Ziggurat
60-66 Saffron Hill
London
EC1N 8QX
Secretary NameJonathan Barker
NationalityBritish
StatusClosed
Appointed24 March 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 04 February 2003)
RoleConsultant
Correspondence AddressFlat 2-8 The Ziggurat
60-66 Saffron Hill
London
EC1N 8QX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1Y 9DD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressFlat 2-8 The Ziggurat
60-66 Saffron Hill
London
EC1N 8QX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£9
Cash£189
Current Liabilities£180

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
6 September 2002Application for striking-off (1 page)
28 January 2002Total exemption full accounts made up to 28 February 2001 (3 pages)
11 April 2001Return made up to 11/02/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 29 February 2000 (3 pages)
25 February 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(6 pages)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999Registered office changed on 06/04/99 from: suite 21838 72 new bond street london W1Y 9DD (1 page)
6 April 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)