WINTON UK LIMITED
Status | DISSOLVED |
Company No. | 02898570 |
Category | Private Limited Company |
Incorporated | 15 Feb 1994 |
Age | 30 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 9 months, 14 days |
SUMMARY
WINTON UK LIMITED is an dissolved private limited company with number 02898570. It was incorporated 30 years, 4 months, 19 days ago, on 15 February 1994 and it was dissolved 3 years, 9 months, 14 days ago, on 22 September 2020. The company address is 130 Shaftesbury Avenue 130 Shaftesbury Avenue, London, W1D 5EU.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 01 Dec 2016
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Nov 2016
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 17 Jun 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Termination secretary company with name termination date
Date: 11 Mar 2015
Action Date: 14 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vineheath Nominees Limited
Termination date: 2015-02-14
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 18 Mar 2013
Action Date: 18 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-18
Old address: the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Change person director company with change date
Date: 16 Mar 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-15
Officer name: Alexey Matuzny
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-20
Old address: Fifth Floor Charles House 108-110 Finchley Road London NW3 5JJ
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Alexey Matuzny
Documents
Change corporate secretary company with change date
Date: 10 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-02-01
Officer name: Vineheath Nominees Limited
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael tushkanov
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/05; full list of members
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 09 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/03; full list of members
Documents
Legacy
Date: 02 Dec 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/02
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2002
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 29 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/02; full list of members
Documents
Miscellaneous
Date: 11 Jan 2002
Category: Miscellaneous
Type: MISC
Description: Amending mem & arts
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2002
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Certificate change of name company
Date: 04 Jan 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed winton line LIMITED\certificate issued on 04/01/02
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/01; full list of members
Documents
Legacy
Date: 01 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/00
Documents
Accounts with accounts type full
Date: 04 Sep 2000
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 11 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/00; full list of members
Documents
Legacy
Date: 20 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/99; no change of members
Documents
Accounts with accounts type full
Date: 21 Feb 1999
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 02 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/98; no change of members
Documents
Accounts with accounts type small
Date: 29 Jan 1998
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 11 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/97; full list of members
Documents
Legacy
Date: 26 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 03 Dec 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 03 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 03/11/96 from: unit 1 angel gate city road london EC1V 2PT
Documents
Legacy
Date: 14 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jun 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/96; full list of members
Documents
Legacy
Date: 11 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 11/10/95 from: 16 bedford street covent garden london WC2E 9HF
Documents
Legacy
Date: 29 Sep 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 27 Sep 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 23 May 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 19 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/95; full list of members
Documents
Legacy
Date: 17 Jan 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 31/01
Documents
Legacy
Date: 19 Sep 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 30 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Aug 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 30 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 30 Aug 1994
Category: Capital
Type: 88(2)R
Description: Ad 17/05/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 20 May 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 20 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 04 Mar 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 04 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 04/03/94 from: temple house 20 holywell row london EC2A 4JB
Documents
Resolution
Date: 04 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
68 GLADSTONE RD,CHESHAM,HP6 3AD
Number: | 07486625 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVORAN METALS GREENBANK ROAD,TRURO,TR3 6PQ
Number: | 00882295 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRUMMOND COURT MANAGEMENT (NO.2) LIMITED
MALLARDS HOUSE,GODALMING,GU7 1XY
Number: | 04255898 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH PICKENHAM ENERGY LIMITED
BERGER HOUSE,LONDON,W1J 5AE
Number: | 07964532 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GEOFFREY MARTIN & CO,LONDON,E14 4HD
Number: | 08764621 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10 LEOPOLD STREET,DERBY,DE1 2HE
Number: | 05041037 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |