About

Registered Number: 04032322
Date of Incorporation: 12/07/2000 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2019 (5 years and 5 months ago)
Registered Address: MOORFIELDS, 88 Wood Street, London, EC2V 7QF

 

Based in London, Wycar Leys Ltd was established in 2000, it's status is listed as "Dissolved". This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2019
AM23 - N/A 30 July 2019
AM10 - N/A 28 February 2019
AM10 - N/A 23 August 2018
AM19 - N/A 07 July 2018
AM10 - N/A 14 February 2018
AM10 - N/A 23 August 2017
AM19 - N/A 13 July 2017
2.24B - N/A 20 February 2017
2.16B - N/A 28 October 2016
F2.18 - N/A 29 September 2016
2.17B - N/A 15 September 2016
AD01 - Change of registered office address 01 August 2016
2.12B - N/A 26 July 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 20 April 2015
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 16 September 2014
AR01 - Annual Return 14 July 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 08 July 2013
MISC - Miscellaneous document 17 June 2013
AUD - Auditor's letter of resignation 12 June 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 06 April 2011
TM02 - Termination of appointment of secretary 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 10 March 2010
395 - Particulars of a mortgage or charge 26 August 2009
363a - Annual Return 05 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2009
395 - Particulars of a mortgage or charge 09 May 2009
395 - Particulars of a mortgage or charge 09 May 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 24 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 July 2008
353 - Register of members 23 July 2008
AA - Annual Accounts 07 April 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
AUD - Auditor's letter of resignation 29 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 28 April 2007
287 - Change in situation or address of Registered Office 01 November 2006
RESOLUTIONS - N/A 27 September 2006
RESOLUTIONS - N/A 27 September 2006
RESOLUTIONS - N/A 27 September 2006
RESOLUTIONS - N/A 27 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 27 September 2003
288c - Notice of change of directors or secretaries or in their particulars 27 September 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 30 April 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
287 - Change in situation or address of Registered Office 09 October 2001
RESOLUTIONS - N/A 03 October 2001
RESOLUTIONS - N/A 03 October 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2001
363s - Annual Return 29 August 2001
225 - Change of Accounting Reference Date 02 November 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
395 - Particulars of a mortgage or charge 05 October 2000
395 - Particulars of a mortgage or charge 04 October 2000
395 - Particulars of a mortgage or charge 30 September 2000
MEM/ARTS - N/A 25 September 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
287 - Change in situation or address of Registered Office 26 July 2000
NEWINC - New incorporation documents 12 July 2000

Mortgages & Charges

Description Date Status Charge by
Deed of assignment of life policy 24 August 2009 Outstanding

N/A

Debenture 05 May 2009 Outstanding

N/A

Legal charge 05 May 2009 Outstanding

N/A

Legal charge 29 September 2000 Fully Satisfied

N/A

Debenture 29 September 2000 Fully Satisfied

N/A

Debenture 27 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.