Company NameWycliffe Facilities Limited
Company StatusDissolved
Company Number09848632
CategoryPrivate Limited Company
Incorporation Date29 October 2015(8 years, 6 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Koumar, Ganesh Davouloury
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed18 September 2019(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 30 March 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address75a Hutton Road
Shenfield
Brentwood
CM15 8JD
Secretary NameMr Koumar, Ganesh Davouloury
StatusClosed
Appointed19 September 2019(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 30 March 2021)
RoleCompany Director
Correspondence Address75a Hutton Road
Shenfield
Brentwood
CM15 8JD
Director NameMr Marc Feldman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro House 57 Pepper Road
Leeds
LS10 2RU
Director NameMs Mirela-Felicia Covaci
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityRomanian
StatusResigned
Appointed09 August 2019(3 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 September 2019)
RoleBusiness Women
Country of ResidenceEngland
Correspondence Address229 Wright Road
Birmingham
B8 1PB
Secretary NameMs Mirela-Felicia Covaci
StatusResigned
Appointed09 August 2019(3 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 September 2019)
RoleCompany Director
Correspondence Address229 Wright Road
Birmingham
B8 1PB
Director NameMrs Satya Yasodhara Palla
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(3 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 August 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address75a Hutton Road
Shenfield
Brentwood
CM15 8JD
Secretary NameMrs Satya Yasodhara Palla
StatusResigned
Appointed18 September 2019(3 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 August 2020)
RoleCompany Director
Correspondence Address75a Hutton Road
Shenfield
Brentwood
CM15 8JD

Location

Registered Address75a Hutton Road
Shenfield
Brentwood
CM15 8JD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 January 2021First Gazette notice for compulsory strike-off (1 page)
4 August 2020Termination of appointment of Satya Yasodhara Palla as a secretary on 4 August 2020 (1 page)
4 August 2020Appointment of Mr Koumar, Ganesh Davouloury as a secretary on 19 September 2019 (2 pages)
4 August 2020Appointment of Mr Koumar, Ganesh Davouloury as a director on 18 September 2019 (2 pages)
4 August 2020Termination of appointment of Satya Yasodhara Palla as a director on 4 August 2020 (1 page)
30 June 2020Registered office address changed from 75a Hutton Road Shenfield Brentwood CM15 8JD England to 75a Hutton Road Shenfield Brentwood CM15 8JD on 30 June 2020 (1 page)
28 June 2020Termination of appointment of Mirela-Felicia Covaci as a director on 17 September 2019 (1 page)
28 June 2020Registered office address changed from 229 Wright Road Birmingham B8 1PB England to 75a Hutton Road Shenfield Brentwood CM15 8JD on 28 June 2020 (1 page)
28 June 2020Appointment of Mrs Satya Yasodhara Palla as a secretary on 18 September 2019 (2 pages)
28 June 2020Termination of appointment of Mirela-Felicia Covaci as a secretary on 17 September 2019 (1 page)
28 June 2020Appointment of Mrs Satya Yasodhara Palla as a director on 18 September 2019 (2 pages)
22 May 2020Appointment of Ms Mirela-Felicia Covaci as a director on 9 August 2019 (2 pages)
22 May 2020Termination of appointment of Marc Feldman as a director on 21 May 2020 (1 page)
22 May 2020Appointment of Ms Mirela-Felicia Covaci as a secretary on 9 August 2019 (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
22 May 2020Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 229 Wright Road Birmingham B8 1PB on 22 May 2020 (1 page)
8 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
17 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 October 2015Incorporation
Statement of capital on 2015-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2015Incorporation
Statement of capital on 2015-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)