Company NameDavid Wynn Inc Ltd
Company StatusDissolved
Company NumberSC403027
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 10 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David William Arthur Wynn
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brunswick Place
Aberdeen
AB11 7TF
Scotland
Director NameMrs Jenni Eleanor Wynn
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brunswick Place
Aberdeen
AB11 7TF
Scotland
Director NameMr David William Arthur Wynn
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Kinmundy Green
Westhill
Aberdeenshire
AB32 6SF
Scotland

Contact

Websitedavidwynndds.mobi

Location

Registered Address29 Brunswick Place
Aberdeen
AB11 7TF
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

2 at £1Jenni Elenor Little
100.00%
Ordinary

Financials

Year2014
Net Worth£1,497
Cash£1,498
Current Liabilities£2,864

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
22 January 2021Application to strike the company off the register (1 page)
16 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 July 2019 (4 pages)
12 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 July 2018 (3 pages)
15 August 2018Confirmation statement made on 6 July 2018 with updates (3 pages)
22 May 2018Change of details for a person with significant control (2 pages)
21 May 2018Registered office address changed from Mint Accounting 56 King Street Aberdeen AB24 5AX Scotland to 29 Brunswick Place Aberdeen AB11 7TF on 21 May 2018 (1 page)
21 May 2018Change of details for Mrs Jenni Eleanor Little as a person with significant control on 21 May 2018 (2 pages)
4 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 June 2017Registered office address changed from 29 Brunswick Place Aberdeen AB11 7TF to Mint Accounting 56 King Street Aberdeen AB24 5AX on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 29 Brunswick Place Aberdeen AB11 7TF to Mint Accounting 56 King Street Aberdeen AB24 5AX on 19 June 2017 (1 page)
23 January 2017Micro company accounts made up to 31 July 2016 (3 pages)
23 January 2017Micro company accounts made up to 31 July 2016 (3 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 November 2015Director's details changed for Miss Jenni Eleanor Little on 18 July 2015 (2 pages)
20 November 2015Director's details changed for Miss Jenni Eleanor Little on 18 July 2015 (2 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
12 April 2013Director's details changed for Mr David William Arthur Wynn on 11 April 2013 (2 pages)
12 April 2013Director's details changed for Miss Jenni Eleanor Little on 11 April 2013 (2 pages)
12 April 2013Registered office address changed from 30 Kinmundy Green Westhill Aberdeenshire AB32 6SF Scotland on 12 April 2013 (1 page)
12 April 2013Director's details changed for Mr David William Arthur Wynn on 11 April 2013 (2 pages)
12 April 2013Registered office address changed from 30 Kinmundy Green Westhill Aberdeenshire AB32 6SF Scotland on 12 April 2013 (1 page)
12 April 2013Director's details changed for Miss Jenni Eleanor Little on 11 April 2013 (2 pages)
27 March 2013Appointment of Miss Jenni Eleanor Little as a director (2 pages)
27 March 2013Appointment of Miss Jenni Eleanor Little as a director (2 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
28 July 2011Appointment of Mr David William Arthur Wynn as a director (2 pages)
28 July 2011Appointment of Mr David William Arthur Wynn as a director (2 pages)
27 July 2011Termination of appointment of David Wynn as a director (1 page)
27 July 2011Termination of appointment of David Wynn as a director (1 page)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)