Company NameChris Wyles Promotions Limited
Company StatusDissolved
Company Number06617437
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameChris Wyles
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnnables Cottage Annables Lane
Harpenden
Herts
AL5 3PR
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadway
London
N14 6NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£927
Cash£511
Current Liabilities£584

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2011Termination of appointment of Allan Reeves as a secretary (1 page)
18 April 2011Termination of appointment of Allan Reeves as a secretary (1 page)
15 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
21 February 2011Application to strike the company off the register (3 pages)
21 February 2011Application to strike the company off the register (3 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Director's details changed for Chris Wyles on 11 June 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Chris Wyles on 11 June 2010 (2 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1
(5 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1
(5 pages)
16 June 2010Register inspection address has been changed (1 page)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 June 2009Return made up to 11/06/09; full list of members (3 pages)
30 June 2009Return made up to 11/06/09; full list of members (3 pages)
25 July 2008Secretary appointed allan anthony reeves (2 pages)
25 July 2008Secretary appointed allan anthony reeves (2 pages)
25 July 2008Director appointed chris wyles (2 pages)
25 July 2008Director appointed chris wyles (2 pages)
12 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
12 June 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
11 June 2008Incorporation (9 pages)
11 June 2008Incorporation (9 pages)