Company NameXavier Wynz Limited
Company StatusDissolved
Company Number03810858
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameJonathan Unsworth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5
72 Weston Street
London
EC1V 9BD
Secretary NameJonathan Unsworth
NationalityBritish
StatusClosed
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5
72 Weston Street
London
EC1V 9BD
Director NameMr Paul John Walsh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 18 October 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address48 Whitehall Park
London
N19 3TN
Director NameRobert Vincent Manley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address2a Victor Road
London
NW10 5XD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPalladium House 1
1-4 Argyll Street London
W1V 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,132
Cash£100
Current Liabilities£8,232

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2005First Gazette notice for compulsory strike-off (1 page)
28 October 2003Return made up to 21/07/03; full list of members (8 pages)
24 July 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
18 June 2003Return made up to 21/07/02; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
9 November 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
19 September 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2001Director resigned (1 page)
18 September 2001New director appointed (2 pages)
26 September 2000Return made up to 21/07/00; full list of members (7 pages)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(92 pages)
30 June 2000Conve 22/06/00 (3 pages)
30 June 2000New director appointed (4 pages)
30 June 2000Ad 22/06/00--------- £ si 20@1=20 £ ic 80/100 (4 pages)
8 June 2000Ad 26/07/99--------- £ si 78@1=78 £ ic 2/80 (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999Incorporation (17 pages)