Dissolved
Dissolved 2016-08-23
Company Information for WINCHMOOR LTD
LONDON, N16 6JP,
|
Company Registration Number
04397526
Private Limited Company
Dissolved Dissolved 2016-08-23 |
Company Name | |
---|---|
WINCHMOOR LTD | |
Legal Registered Office | |
LONDON N16 6JP Other companies in N16 | |
Company Number | 04397526 | |
---|---|---|
Date formed | 2002-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-08-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-26 22:16:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WINCHMOORE DESIGNS LTD | 3 FIRTH HOUSE TURIN STREET LONDON UNITED KINGDOM E2 6AR | Dissolved | Company formed on the 2017-02-07 |
Officer | Role | Date Appointed |
---|---|---|
FEIGE SCHISCHA |
||
JACOB SCHISCHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FREEGLEN LTD | Company Secretary | 2008-05-27 | CURRENT | 2008-05-14 | Active | |
NESINEH | Company Secretary | 2007-02-12 | CURRENT | 2007-02-06 | Active | |
GRANGECORE LTD | Company Secretary | 2001-11-05 | CURRENT | 2001-09-24 | Active | |
NEWPOINT ESTATES LTD | Company Secretary | 2001-02-14 | CURRENT | 1999-12-29 | Active | |
NEWPRIDE VENTURES LTD | Company Secretary | 2000-10-31 | CURRENT | 2000-09-22 | Active | |
PELVIEW LIMITED | Company Secretary | 1996-11-08 | CURRENT | 1996-10-22 | Active | |
WALSALL TOWER LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
FREEGLEN LTD | Director | 2008-05-27 | CURRENT | 2008-05-14 | Active | |
MAINSFIELD ESTATES LTD | Director | 2007-02-22 | CURRENT | 2006-07-10 | Dissolved 2017-12-19 | |
NESINEH | Director | 2007-02-12 | CURRENT | 2007-02-06 | Active | |
HIGH VENTURES LIMITED | Director | 2006-10-05 | CURRENT | 2006-10-04 | Active - Proposal to Strike off | |
GOLDFARM LTD | Director | 2006-09-20 | CURRENT | 2006-09-07 | Active | |
GRANGECORE LTD | Director | 2001-11-05 | CURRENT | 2001-09-24 | Active | |
NEWPRIDE VENTURES LTD | Director | 2000-10-31 | CURRENT | 2000-09-22 | Active | |
NEWPOINT ESTATES LTD | Director | 2000-01-18 | CURRENT | 1999-12-29 | Active | |
PELVIEW LIMITED | Director | 1996-11-08 | CURRENT | 1996-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 31/03/2015 TO 30/03/2015 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
88(2)R | AD 18/03/06--------- £ SI 1@1.000=1 | |
363a | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 18/03/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 115 CRAVEN PARK RD LONDON N15 6BL | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2013-03-31 | £ 38,231 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 38,231 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINCHMOOR LTD
Debtors | 2013-03-31 | £ 202,540 |
---|---|---|
Debtors | 2012-03-31 | £ 202,540 |
Shareholder Funds | 2013-03-31 | £ 164,309 |
Shareholder Funds | 2012-03-31 | £ 164,309 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WINCHMOOR LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |