Company NameWintrox Limited
Company StatusDissolved
Company Number01414515
CategoryPrivate Limited Company
Incorporation Date12 February 1979(45 years, 2 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Seifudin Sheikh Mohamedali
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(12 years, 1 month after company formation)
Appointment Duration18 years (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Melton Road
Leicester
Leicestershire
LE4 6QS
Director NameMrs Khatun Nisa Mohamedali
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(12 years, 1 month after company formation)
Appointment Duration18 years (closed 14 April 2009)
RoleCompany Director
Correspondence Address298 Uppingham Road
Leicester
Leicestershire
LE5 2BE
Secretary NameMr Seifudin Sheikh Ismail Mohamedali
NationalityBritish
StatusClosed
Appointed01 April 1992(13 years, 1 month after company formation)
Appointment Duration17 years (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address298 Uppingham Road
Leicester
Leicestershire
LE5 2BE
Secretary NameMr Rajab Dungarwalla
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 March 1992)
RoleCompany Director
Correspondence Address12 Casson Street
London
E1 5LA

Location

Registered AddressBegbies Traynor Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£598,170
Cash£3,387
Current Liabilities£733,259

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2009Liquidators statement of receipts and payments to 2 January 2009 (6 pages)
14 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2008Liquidators statement of receipts and payments to 8 December 2008 (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
29 June 2007Liquidators statement of receipts and payments (5 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
30 June 2006Liquidators statement of receipts and payments (5 pages)
17 June 2005Statement of affairs (6 pages)
31 May 2005Registered office changed on 31/05/05 from: 7-15 greatorex street london E1 5NF (1 page)
14 April 2005Registered office changed on 14/04/05 from: safiy chemist 139 melton road leicester leicestershire LE4 6QS (1 page)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 October 2004Amended accounts made up to 31 March 2003 (5 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
17 May 2004Amended accounts made up to 31 March 2002 (6 pages)
14 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 March 2004Return made up to 31/03/03; full list of members (9 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (12 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
20 April 2001Return made up to 31/03/01; full list of members (7 pages)
21 March 2001Full accounts made up to 31 March 2000 (12 pages)
20 June 2000Full accounts made up to 31 March 1999 (12 pages)
1 June 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 1999Full accounts made up to 31 March 1998 (13 pages)
28 June 1999Registered office changed on 28/06/99 from: 12 casson street 1ST floor london E1 5LA (1 page)
8 April 1999Return made up to 31/03/99; full list of members (5 pages)
30 June 1998Return made up to 31/03/98; full list of members (5 pages)
4 February 1998Full accounts made up to 31 March 1997 (12 pages)
9 April 1997Return made up to 31/03/97; full list of members (6 pages)
11 February 1997Full accounts made up to 31 March 1996 (13 pages)
14 April 1996Return made up to 31/03/96; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 August 1995Return made up to 31/03/95; full list of members (6 pages)