About

Registered Number: 01945769
Date of Incorporation: 09/09/1985 (38 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: Dell House The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1LF

 

Wyse Technology (UK) Ltd was registered on 09 September 1985, it's status is listed as "Dissolved". The current directors of this company are listed as Creed, Shirley Ann, Alexandrian-adams, Maryam, Anderson, Gary, Chang, Lumin, Czaja, Kenneth, Dye, Cecil Marion, Graham, Roy William, Jordan, Mark, Kish Jr, John Theodore, Maner, Tarkan Hakki, Martell, Gary Arthur, Nikora, Robert James, O'malley, Joseph Leo, Pisciuneri Iii, Frank, Robinson, Robert, Stringer, John Richard, Underwood, Philip Colin, Valliani, Aziz, Yewell, David Paul in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDRIAN-ADAMS, Maryam 01 May 2007 01 April 2016 1
ANDERSON, Gary N/A 01 December 1995 1
CHANG, Lumin 06 August 1999 18 October 2004 1
CZAJA, Kenneth 01 December 1995 30 September 1996 1
DYE, Cecil Marion 12 August 1994 31 January 1996 1
GRAHAM, Roy William 01 January 1996 31 August 1998 1
JORDAN, Mark 01 December 1995 31 December 1999 1
KISH JR, John Theodore 25 October 2004 01 February 2007 1
MANER, Tarkan Hakki 01 May 2007 29 March 2013 1
MARTELL, Gary Arthur 06 February 1998 06 August 1999 1
NIKORA, Robert James 01 January 2000 03 January 2001 1
O'MALLEY, Joseph Leo 26 May 1993 30 June 1994 1
PISCIUNERI III, Frank 01 May 2007 31 March 2009 1
ROBINSON, Robert 25 October 2004 09 January 2006 1
STRINGER, John Richard 31 August 1998 18 October 2004 1
UNDERWOOD, Philip Colin 22 April 2009 14 May 2013 1
VALLIANI, Aziz 01 July 1994 21 November 1994 1
YEWELL, David Paul 01 July 2004 18 October 2004 1
Secretary Name Appointed Resigned Total Appointments
CREED, Shirley Ann 24 May 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 29 November 2017
PSC05 - N/A 29 September 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 14 December 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 11 December 2015
AD04 - Change of location of company records to the registered office 11 December 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 08 December 2014
AD01 - Change of registered office address 17 June 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 10 December 2013
RESOLUTIONS - N/A 17 June 2013
AP01 - Appointment of director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 12 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 July 2012
AP03 - Appointment of secretary 17 July 2012
TM02 - Termination of appointment of secretary 17 July 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 29 December 2011
AA - Annual Accounts 15 August 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH04 - Change of particulars for corporate secretary 19 January 2011
AA - Annual Accounts 29 July 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 14 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2010
AR01 - Annual Return 17 March 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 12 January 2010
363a - Annual Return 15 December 2008
363a - Annual Return 19 December 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
363a - Annual Return 01 March 2007
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
AA - Annual Accounts 16 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2006
363a - Annual Return 28 December 2005
AUD - Auditor's letter of resignation 15 April 2005
363a - Annual Return 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
AA - Annual Accounts 28 May 2004
363a - Annual Return 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 January 2004
AA - Annual Accounts 18 May 2003
363a - Annual Return 23 December 2002
AUD - Auditor's letter of resignation 17 August 2002
AA - Annual Accounts 06 August 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
AA - Annual Accounts 21 January 2002
363a - Annual Return 21 January 2002
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
AA - Annual Accounts 02 February 2001
363a - Annual Return 19 December 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288c - Notice of change of directors or secretaries or in their particulars 23 December 1999
363a - Annual Return 23 December 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
AA - Annual Accounts 03 August 1999
AA - Annual Accounts 01 February 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
363a - Annual Return 21 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
AA - Annual Accounts 28 January 1998
363a - Annual Return 14 January 1998
363a - Annual Return 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
AA - Annual Accounts 04 February 1997
AA - Annual Accounts 31 January 1996
363x - Annual Return 12 January 1996
363(190) - N/A 12 January 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
AA - Annual Accounts 26 May 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 1995
363x - Annual Return 19 December 1994
363x - Annual Return 19 December 1994
288 - N/A 12 December 1994
288 - N/A 22 August 1994
288 - N/A 15 July 1994
363x - Annual Return 12 January 1994
363x - Annual Return 12 January 1994
AA - Annual Accounts 23 September 1993
AA - Annual Accounts 23 September 1993
288 - N/A 23 July 1993
AA - Annual Accounts 06 January 1993
AA - Annual Accounts 06 January 1993
363x - Annual Return 23 December 1992
363x - Annual Return 23 December 1992
AA - Annual Accounts 16 December 1991
AA - Annual Accounts 16 December 1991
363x - Annual Return 13 December 1991
363x - Annual Return 13 December 1991
AA - Annual Accounts 21 May 1991
AA - Annual Accounts 21 May 1991
363 - Annual Return 23 April 1991
363 - Annual Return 23 April 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 14 March 1991
288 - N/A 04 March 1991
288 - N/A 23 January 1991
288 - N/A 23 January 1991
AA - Annual Accounts 20 January 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 20 January 1990
AA - Annual Accounts 02 March 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 25 January 1989
363 - Annual Return 25 January 1989
363 - Annual Return 23 November 1987
363 - Annual Return 23 November 1987
AA - Annual Accounts 27 October 1987
AA - Annual Accounts 27 October 1987
287 - Change in situation or address of Registered Office 05 June 1987
MISC - Miscellaneous document 09 September 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.