London
SE1 7SP
Director Name | Mr Steven Michael Talbot |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Flat 16 Priory Grove School 10 Priory Grove South Lambeth London SW8 2PH |
Website | wyndenstark.com |
---|---|
Telephone | 020 32079090 |
Telephone region | London |
Registered Address | Westminster Tower 3 Albert Embankment London SE1 7SP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Wynden Stark LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2019 | Notification of Hugo Alistair Sugden as a person with significant control on 21 June 2016 (2 pages) |
26 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
7 June 2017 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Westminster Tower 3 Albert Embankment London SE1 7SP on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Westminster Tower 3 Albert Embankment London SE1 7SP on 7 June 2017 (1 page) |
13 July 2016 | Director's details changed for Mr Hugo Sugden on 10 June 2016 (2 pages) |
13 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for Mr Hugo Sugden on 10 June 2016 (2 pages) |
13 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
24 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 June 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page) |
21 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Register inspection address has been changed from Floor 2 Westminster Tower 3 Albert Embankment London SE1 7SP England (1 page) |
4 July 2013 | Register inspection address has been changed from Floor 2 Westminster Tower 3 Albert Embankment London SE1 7SP England (1 page) |
3 July 2013 | Register inspection address has been changed from St Clements House 27 Clements Lane London EC4N7AE England (1 page) |
3 July 2013 | Register inspection address has been changed from St Clements House 27 Clements Lane London EC4N7AE England (1 page) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Register inspection address has been changed (1 page) |
21 June 2011 | Incorporation (22 pages) |
21 June 2011 | Incorporation (22 pages) |
21 June 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
21 June 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
21 June 2011 | Register inspection address has been changed (1 page) |