About

Registered Number: 02787390
Date of Incorporation: 08/02/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: Sterling Partners Limited Units 15 & 16, 7 Wenlock Road, London, N1 7SL,

 

Established in 1993, Wyler Computer Consultancy Ltd are based in London, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The companies director is listed as Wyler, Mark Christian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYLER, Mark Christian 15 February 1993 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
DISS16(SOAS) - N/A 14 June 2018
AD01 - Change of registered office address 08 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 24 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
287 - Change in situation or address of Registered Office 22 November 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 16 June 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 18 May 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 24 January 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 13 April 2001
363s - Annual Return 19 June 2000
AC92 - N/A 19 June 2000
AA - Annual Accounts 19 June 2000
AA - Annual Accounts 19 June 2000
AA - Annual Accounts 19 June 2000
363a - Annual Return 19 June 2000
288c - Notice of change of directors or secretaries or in their particulars 19 June 2000
GAZ2 - Second notification of strike-off action in London Gazette 23 November 1999
GAZ1 - First notification of strike-off action in London Gazette 03 August 1999
363s - Annual Return 06 April 1998
AA - Annual Accounts 29 July 1997
AA - Annual Accounts 09 July 1997
363s - Annual Return 04 June 1997
363s - Annual Return 09 April 1996
AA - Annual Accounts 07 March 1995
363s - Annual Return 20 February 1995
363s - Annual Return 14 February 1994
288 - N/A 28 February 1993
288 - N/A 28 February 1993
287 - Change in situation or address of Registered Office 28 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1993
RESOLUTIONS - N/A 22 February 1993
RESOLUTIONS - N/A 22 February 1993
RESOLUTIONS - N/A 22 February 1993
RESOLUTIONS - N/A 22 February 1993
RESOLUTIONS - N/A 22 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1993
288 - N/A 22 February 1993
NEWINC - New incorporation documents 08 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.