Company NameWynnwood International Limited
Company StatusDissolved
Company Number07404023
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rhys Benjamin John Hooks
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Daniel Paul Harwood
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wood Street
Barnet
Hertfordshire
EN5 4BE

Location

Registered Address1st, Floor, 55 Old Broad Street
Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Daniel Paul Harwood
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015Registered office address changed from 109 Edenbridge Road Enfield Middlesex EN1 2HU England to 1st, Floor, 55 Old Broad Street Old Broad Street London EC2M 1RX on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 109 Edenbridge Road Enfield Middlesex EN1 2HU England to 1st, Floor, 55 Old Broad Street Old Broad Street London EC2M 1RX on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 109 Edenbridge Road Enfield Middlesex EN1 2HU England to 1st, Floor, 55 Old Broad Street Old Broad Street London EC2M 1RX on 4 September 2015 (1 page)
18 August 2015Registered office address changed from C/O Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE to 109 Edenbridge Road Enfield Middlesex EN1 2HU on 18 August 2015 (1 page)
18 August 2015Registered office address changed from C/O Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE to 109 Edenbridge Road Enfield Middlesex EN1 2HU on 18 August 2015 (1 page)
28 February 2015Compulsory strike-off action has been suspended (1 page)
28 February 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Termination of appointment of Daniel Paul Harwood as a director on 11 August 2014 (2 pages)
28 August 2014Termination of appointment of Daniel Paul Harwood as a director on 11 August 2014 (2 pages)
27 June 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
24 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (3 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (3 pages)
10 October 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 March 2013Appointment of Mr Daniel Paul Harwood as a director (2 pages)
11 March 2013Termination of appointment of Rhys Hooks as a director (1 page)
11 March 2013Appointment of Mr Daniel Paul Harwood as a director (2 pages)
11 March 2013Termination of appointment of Rhys Hooks as a director (1 page)
21 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
9 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
13 April 2012Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
13 April 2012Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 13 April 2012 (1 page)
13 April 2012Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
13 April 2012Director's details changed for Mr Rhys Benjamin John Hooks on 10 October 2011 (2 pages)
13 April 2012Director's details changed for Mr Rhys Benjamin John Hooks on 10 October 2011 (2 pages)
13 April 2012Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 13 April 2012 (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2010Incorporation (22 pages)
12 October 2010Incorporation (22 pages)