Company NameDavid Wyatt Limited
Company StatusDissolved
Company Number06670266
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 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 NamePaula Joanne Watson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2008(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Childebert Road
London
SW17 8EX
Director NameDavid Alan Wyatt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2008(same day as company formation)
RoleDesigner Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fitzroy Road
Fleet
Hampshire
GU51 4JH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressChase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1David Alan Wyatt
51.00%
Ordinary
49 at £1Paula Joanne Watson
49.00%
Ordinary

Financials

Year2014
Net Worth-£8,820
Current Liabilities£15,474

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015Application to strike the company off the register (3 pages)
27 October 2015Application to strike the company off the register (3 pages)
14 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Paula Joanne Watson on 12 August 2010 (2 pages)
27 October 2010Director's details changed for Paula Joanne Watson on 12 August 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 September 2009Return made up to 12/08/09; full list of members (3 pages)
14 September 2009Return made up to 12/08/09; full list of members (3 pages)
1 September 2008Director appointed david alan wyatt (2 pages)
1 September 2008Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 September 2008Director appointed paula joanne watson (2 pages)
1 September 2008Director appointed david alan wyatt (2 pages)
1 September 2008Registered office changed on 01/09/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page)
1 September 2008Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 September 2008Director appointed paula joanne watson (2 pages)
1 September 2008Registered office changed on 01/09/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page)
13 August 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
13 August 2008Appointment terminated secretary ashok bhardwaj (1 page)
13 August 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
13 August 2008Appointment terminated secretary ashok bhardwaj (1 page)
12 August 2008Incorporation (15 pages)
12 August 2008Incorporation (15 pages)