About

Registered Number: 03811147
Date of Incorporation: 21/07/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2017 (7 years and 1 month ago)
Registered Address: DELLOITTE LLP, Hill House 1 Little New Street, London, EC4A 3TR

 

Based in London, Wynnstay Financial Advisory Ltd was setup in 1999, it's status is listed as "Dissolved". There are no directors listed for the company.

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 05 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 05 January 2017
LIQ MISC RES - N/A 05 January 2017
4.68 - Liquidator's statement of receipts and payments 27 April 2016
4.68 - Liquidator's statement of receipts and payments 16 March 2015
4.68 - Liquidator's statement of receipts and payments 14 March 2014
4.68 - Liquidator's statement of receipts and payments 25 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2012
RESOLUTIONS - N/A 01 March 2012
AD01 - Change of registered office address 01 March 2012
4.70 - N/A 01 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2012
4.70 - N/A 01 March 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 06 January 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 01 April 2005
395 - Particulars of a mortgage or charge 09 March 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 02 April 2004
CERTNM - Change of name certificate 17 March 2004
363s - Annual Return 05 January 2004
AUD - Auditor's letter of resignation 03 April 2003
AA - Annual Accounts 03 April 2003
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
363s - Annual Return 23 December 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 21 December 2001
363s - Annual Return 03 September 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 03 August 2000
225 - Change of Accounting Reference Date 10 September 1999
CERTNM - Change of name certificate 09 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
287 - Change in situation or address of Registered Office 07 September 1999
NEWINC - New incorporation documents 21 July 1999

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement 19 June 2012 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 23 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.