About

Registered Number: 02569798
Date of Incorporation: 20/12/1990 (33 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: 112 Morden Road, London, SW19 3BP

 

Based in the United Kingdom, Wyuna Lines Ltd was founded on 20 December 1990, it has a status of "Dissolved". There are 2 directors listed as Hunt, David, Hunt, Philip Michael for this business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Philip Michael N/A - 1
Secretary Name Appointed Resigned Total Appointments
HUNT, David N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 13 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 01 November 2004
287 - Change in situation or address of Registered Office 10 September 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 19 November 2001
287 - Change in situation or address of Registered Office 12 September 2001
287 - Change in situation or address of Registered Office 03 September 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 12 October 2000
363a - Annual Return 12 January 2000
AA - Annual Accounts 17 November 1999
363a - Annual Return 19 January 1999
AA - Annual Accounts 02 November 1998
363a - Annual Return 16 January 1998
AA - Annual Accounts 02 November 1997
363a - Annual Return 26 February 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 15 November 1994
363x - Annual Return 18 January 1994
AA - Annual Accounts 15 October 1993
363x - Annual Return 17 January 1993
AA - Annual Accounts 14 September 1992
363x - Annual Return 02 January 1992
288 - N/A 27 July 1991
288 - N/A 28 June 1991
287 - Change in situation or address of Registered Office 29 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 May 1991
NEWINC - New incorporation documents 20 December 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.