Company NameWynzer Limited
Company StatusDissolved
Company Number05227671
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 6 months ago)
Dissolution Date11 January 2011 (13 years, 2 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 NameKenzy Goik
Date of BirthJuly 1965 (Born 58 years ago)
NationalityMalaysian
StatusClosed
Appointed10 September 2004(same day as company formation)
RoleSolicitor
Correspondence Address7 Jalan Sri Hartamas 12
Kuala Lumpur
50480
Secretary NameMr Mats Persson
NationalityBritish
StatusClosed
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Jalan Sri Hartamas 12
Sri Hartamas
Kuala Lumpur
50480
Director NameMr Mats Persson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 11 January 2011)
RoleWeb Developer
Correspondence Address7 Jalan Sri Hartamas 12
Sri Hartamas
Kuala Lumpur
50480

Location

Registered Address94 Durham Road
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2009Return made up to 10/09/09; full list of members (3 pages)
23 September 2009Return made up to 10/09/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 September 2008Return made up to 10/09/08; full list of members (3 pages)
11 September 2008Return made up to 10/09/08; full list of members (3 pages)
10 September 2008Director's change of particulars / kenzy goik / 09/09/2008 (1 page)
10 September 2008Registered office changed on 10/09/2008 from 3 st walters court 18 gardenia road bromley kent BR1 2FJ (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Director and Secretary's Change of Particulars / mats persson / 09/09/2008 / Title was: , now: mr; HouseName/Number was: 3,, now: 7; Street was: st walters court 18, gardenia road, now: jalan sri hartamas 12; Area was: , now: sri hartamas; Post Town was: bromley, now: kuala lumpur; Region was: kent, now: ; Post Code was: BR1 2FJ, now: 50480; Countr (2 pages)
10 September 2008Director's Change of Particulars / kenzy goik / 09/09/2008 / HouseName/Number was: 3,, now: 7; Street was: st walters court 18, gardenia road, now: jalan sri hartamas 12; Post Town was: bromley, now: kuala lumpur; Region was: kent, now: ; Post Code was: BR1 2FJ, now: 50480; Country was: , now: malaysia (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Director and Secretary's Change of Particulars / mats persson / 09/09/2008 / Nationality was: swedish, now: british (2 pages)
10 September 2008Registered office changed on 10/09/2008 from 3 st walters court 18 gardenia road bromley kent BR1 2FJ (1 page)
10 September 2008Director and secretary's change of particulars / mats persson / 09/09/2008 (2 pages)
10 September 2008Director and secretary's change of particulars / mats persson / 09/09/2008 (2 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 February 2008Location of register of members (1 page)
29 February 2008Location of register of members (1 page)
29 February 2008Registered office changed on 29/02/2008 from 17 hever gardens chislehurst bromley kent BR1 2HU (1 page)
29 February 2008Registered office changed on 29/02/2008 from 17 hever gardens chislehurst bromley kent BR1 2HU (1 page)
28 February 2008Director's Change of Particulars / kenzy goik / 09/02/2008 / HouseName/Number was: , now: 3,; Street was: 17 hever gardens, now: st walters court 18, gardenia road; Area was: chislehurst, now: ; Post Code was: BR1 2HU, now: BR1 2FJ (1 page)
28 February 2008Director and Secretary's Change of Particulars / mats persson / 09/02/2008 / HouseName/Number was: , now: 3,; Street was: 17 hever gardens, now: st walters court 18, gardenia road; Post Town was: bickley, now: bromley; Post Code was: BR1 2HU, now: BR1 2FJ (1 page)
28 February 2008Director's change of particulars / kenzy goik / 09/02/2008 (1 page)
28 February 2008Director and secretary's change of particulars / mats persson / 09/02/2008 (1 page)
5 October 2007Return made up to 10/09/07; full list of members (2 pages)
5 October 2007Return made up to 10/09/07; full list of members (2 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
5 October 2006Return made up to 10/09/06; full list of members (2 pages)
5 October 2006Return made up to 10/09/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 October 2005Return made up to 10/09/05; full list of members (2 pages)
6 October 2005Return made up to 10/09/05; full list of members (2 pages)
10 September 2004Incorporation (15 pages)