Company NameWymer Enterprises Limited
Company StatusDissolved
Company Number03946249
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years ago)
Dissolution Date27 September 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameLouise Ghida
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(1 week, 3 days after company formation)
Appointment Duration5 years, 6 months (closed 27 September 2005)
RoleManageress
Correspondence Address3 Roche Road
Norbury
London
SW16 5PR
Secretary NameJoan Lipner
NationalityBritish
StatusClosed
Appointed20 March 2000(1 week, 3 days after company formation)
Appointment Duration5 years, 6 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address69 The High
London
SW16 1EY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address58 Duke Street
London
W1M 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
25 April 2003Return made up to 10/03/03; full list of members (6 pages)
25 April 2003Accounts made up to 31 March 2003 (2 pages)
28 March 2003Registered office changed on 28/03/03 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
14 March 2002Return made up to 10/03/02; full list of members (6 pages)
18 April 2001Return made up to 10/03/01; full list of members (6 pages)
30 March 2000Registered office changed on 30/03/00 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
30 March 2000Ad 20/03/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000New director appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Director resigned (1 page)
10 March 2000Incorporation (16 pages)