Company NameWylecrest Limited
Company StatusDissolved
Company Number04409332
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Ronald Lomax
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(5 days after company formation)
Appointment Duration3 years, 9 months (closed 03 January 2006)
RoleProperty Consultant
Correspondence Address27a Charleville Road
London
W14 9JJ
Secretary NameBrian Jones
NationalityBritish
StatusClosed
Appointed09 April 2002(5 days after company formation)
Appointment Duration3 years, 9 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address24 St Lawrence Close
Hedge End
Southampton
SO30 2TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Braham Noble Denholm & Co
York House, Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,838
Cash£5,791
Current Liabilities£827

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
13 April 2004Return made up to 04/04/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2002Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed (2 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 April 2002Registered office changed on 16/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)