Company NameWyless Group Finance Limited
Company StatusDissolved
Company Number04666389
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NamesVirtualiti Now Limited and Virtualiti Group Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlexander Brisbourne
Date of BirthJune 1950 (Born 73 years ago)
NationalityCanadian
StatusClosed
Appointed14 April 2016(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2285 Lakeshore Boulevard West
Toronto
M8v 3x9
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed01 November 2014(11 years, 8 months after company formation)
Appointment Duration4 years (closed 06 November 2018)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Simon Crawshay Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleFinancior
Country of ResidenceUnited Kingdom
Correspondence AddressCraydown
Craydown Lane Over Wallop
Stockbridge
Hampshire
SO20 8LA
Secretary NameLoraine Karen Halladay
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Woodhurst Avenue
Orpington
Kent
BR5 1AR
Director NameSiegfried Remigius Ramseyer
Date of BirthMarch 1937 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed13 August 2008(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House 42 Windsor Street
Uxbridge
Ub8 1ab
Middlesex
UB8 1AB
Director NameMr Michael Makepeace Eugene Jeffries
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(5 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHethfelton House
Hethfelton
Wareham
Dorset
BH20 6HS
Secretary NameLaura Elizabeth Gosshawk
NationalityBritish
StatusResigned
Appointed11 February 2009(6 years after company formation)
Appointment Duration7 years, 2 months (resigned 11 April 2016)
RolePersonal Assistant To Director
Correspondence AddressDrayton Hall Church Road
West Drayton
UB7 7PS
Director NameMr Joe Furnari
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2013(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWindsor House 42 Windsor Street
Uxbridge
Middlesex
UB8 1AB
Director NameMr Christopher George Lowery
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDrayton Hall Church Road
West Drayton
UB7 7PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.wyless.com:80/
Email address[email protected]
Telephone01895 454660
Telephone regionUxbridge

Location

Registered AddressDrayton Hall
Church Road
West Drayton
UB7 7PS
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,204
Cash£2,011

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
13 August 2018Application to strike the company off the register (3 pages)
18 July 2018Statement by Directors (1 page)
18 July 2018Statement of capital on 18 July 2018
  • GBP 1
(5 pages)
18 July 2018Solvency Statement dated 17/07/18 (1 page)
18 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 April 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
9 January 2017Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 January 2017Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 January 2017Termination of appointment of Christopher George Lowery as a director on 14 April 2016 (1 page)
3 January 2017Termination of appointment of Christopher George Lowery as a director on 14 April 2016 (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2016Appointment of Alexander Brisbourne as a director on 14 April 2016 (2 pages)
21 July 2016Appointment of Alexander Brisbourne as a director on 14 April 2016 (2 pages)
11 April 2016Termination of appointment of Simon Crawshay Jones as a director on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Simon Crawshay Jones as a director on 11 April 2016 (1 page)
11 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 456,117
(6 pages)
11 April 2016Termination of appointment of Laura Elizabeth Gosshawk as a secretary on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Michael Makepeace Eugene Jeffries as a director on 10 April 2016 (1 page)
11 April 2016Termination of appointment of Laura Elizabeth Gosshawk as a secretary on 11 April 2016 (1 page)
11 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 456,117
(6 pages)
11 April 2016Termination of appointment of Michael Makepeace Eugene Jeffries as a director on 10 April 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 March 2015Registered office address changed from 42 Windsor Street Uxbridge Middlesex UB8 1AB to Drayton Hall Church Road West Drayton UB7 7PS on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 42 Windsor Street Uxbridge Middlesex UB8 1AB to Drayton Hall Church Road West Drayton UB7 7PS on 26 March 2015 (1 page)
25 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 456,117
(6 pages)
25 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 456,117
(6 pages)
25 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 456,117
(6 pages)
27 January 2015Termination of appointment of Joe Furnari as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Joe Furnari as a director on 31 December 2014 (1 page)
13 January 2015Appointment of Cargil Management Services Limited as a secretary on 1 November 2014 (2 pages)
13 January 2015Appointment of Cargil Management Services Limited as a secretary on 1 November 2014 (2 pages)
13 January 2015Appointment of Cargil Management Services Limited as a secretary on 1 November 2014 (2 pages)
3 October 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (18 pages)
3 October 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (18 pages)
3 October 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (18 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Statement of capital following an allotment of shares on 24 June 2013
  • GBP 456,117
(4 pages)
25 September 2014Statement of capital following an allotment of shares on 24 June 2013
  • GBP 456,117
(4 pages)
25 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (18 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2012 (17 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2013 (17 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2013 (17 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (18 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2012 (17 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (18 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2013 (17 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2011 (17 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2011 (17 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2011 (17 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2012 (17 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1

Statement of capital on 2014-10-03
  • GBP 456,117
  • ANNOTATION A second filed AR01 was registered on 28/04/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 28TH April 2014 and 3RD October 2014
(7 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1

Statement of capital on 2014-10-03
  • GBP 456,117
  • ANNOTATION A second filed AR01 was registered on 28/04/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 28TH April 2014 and 3RD October 2014
(7 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1

Statement of capital on 2014-10-03
  • GBP 456,117
  • ANNOTATION A second filed AR01 was registered on 28/04/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 28TH April 2014 and 3RD October 2014
(7 pages)
13 August 2013Amended accounts made up to 31 December 2012 (3 pages)
13 August 2013Amended accounts made up to 31 December 2012 (3 pages)
14 June 2013Appointment of Mr Joe Furnari as a director (2 pages)
14 June 2013Appointment of Mr Joe Furnari as a director (2 pages)
11 June 2013Appointment of Mr Christopher George Lowery as a director (2 pages)
11 June 2013Appointment of Mr Christopher George Lowery as a director (2 pages)
7 June 2013Termination of appointment of Siegfried Ramseyer as a director (1 page)
7 June 2013Termination of appointment of Siegfried Ramseyer as a director (1 page)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 February 2013Director's details changed for Siegfried Remigius Ramseyer on 26 February 2013 (2 pages)
27 February 2013Director's details changed for Siegfried Remigius Ramseyer on 26 February 2013 (2 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/04/2014.
(6 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/04/2014.
(6 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/04/2014.
(6 pages)
22 January 2013Registered office address changed from , Greybrook House, 28 Brook Street, London, W1K 5DH on 22 January 2013 (1 page)
22 January 2013Registered office address changed from , Greybrook House, 28 Brook Street, London, W1K 5DH on 22 January 2013 (1 page)
22 August 2012Secretary's details changed for Laura Elizabeth Gosshawk on 22 August 2012 (1 page)
22 August 2012Secretary's details changed for Laura Elizabeth Gosshawk on 22 August 2012 (1 page)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/04/2014.
(7 pages)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/04/2014.
(7 pages)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/04/2014.
(7 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/04/2014.
(7 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/04/2014.
(7 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/04/2014.
(7 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mr Michael Makepeace Eugene Jeffries on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Michael Makepeace Eugene Jeffries on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Michael Makepeace Eugene Jeffries on 4 March 2010 (2 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 March 2009Appointment terminate, secretary loraine karen halladay logged form (1 page)
9 March 2009Secretary appointed laura elizabeth gosshawk (2 pages)
9 March 2009Secretary appointed laura elizabeth gosshawk (2 pages)
9 March 2009Appointment terminate, secretary loraine karen halladay logged form (1 page)
4 March 2009Return made up to 08/02/09; full list of members (4 pages)
4 March 2009Appointment terminated secretary loraine halladay (1 page)
4 March 2009Return made up to 08/02/09; full list of members (4 pages)
4 March 2009Appointment terminated secretary loraine halladay (1 page)
6 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
6 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
1 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
14 August 2008Director appointed siegfried ramseyer (1 page)
14 August 2008Director appointed siegfried ramseyer (1 page)
14 August 2008Director appointed michael makepeace eugene jeffries (1 page)
14 August 2008Director appointed michael makepeace eugene jeffries (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
14 February 2008Return made up to 08/02/08; full list of members (2 pages)
14 February 2008Return made up to 08/02/08; full list of members (2 pages)
20 December 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
20 December 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
2 July 2007Company name changed virtualiti group finance LIMITED\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed virtualiti group finance LIMITED\certificate issued on 02/07/07 (2 pages)
23 February 2007Return made up to 08/02/07; full list of members (2 pages)
23 February 2007Return made up to 08/02/07; full list of members (2 pages)
20 December 2006Full accounts made up to 28 February 2006 (8 pages)
20 December 2006Full accounts made up to 28 February 2006 (8 pages)
6 March 2006Return made up to 08/02/06; full list of members (6 pages)
6 March 2006Return made up to 08/02/06; full list of members (6 pages)
29 December 2005Full accounts made up to 28 February 2005 (8 pages)
29 December 2005Full accounts made up to 28 February 2005 (8 pages)
14 November 2005Secretary's particulars changed (1 page)
14 November 2005Secretary's particulars changed (1 page)
7 March 2005Full accounts made up to 29 February 2004 (8 pages)
7 March 2005Full accounts made up to 29 February 2004 (8 pages)
14 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/05
(6 pages)
14 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/05
(6 pages)
19 April 2004Return made up to 13/02/04; full list of members (6 pages)
19 April 2004Return made up to 13/02/04; full list of members (6 pages)
2 July 2003Company name changed virtualiti now LIMITED\certificate issued on 02/07/03 (3 pages)
2 July 2003Company name changed virtualiti now LIMITED\certificate issued on 02/07/03 (3 pages)
7 March 2003New secretary appointed (3 pages)
7 March 2003New secretary appointed (3 pages)
7 March 2003New director appointed (3 pages)
7 March 2003New director appointed (3 pages)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
13 February 2003Incorporation (19 pages)
13 February 2003Incorporation (19 pages)