Company NameWintent Limited
Company StatusDissolved
Company Number01765002
CategoryPrivate Limited Company
Incorporation Date27 October 1983(40 years, 6 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAnverali Jafferali Dhanji
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 02 September 2003)
RoleCompany Director
Correspondence AddressAyman Lodge Oxhey Lane
Hatch End
Pinner
Middlesex
HA5 4AL
Director NameMr Shiraz Anver Jafferali Dhanji
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(11 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 02 September 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAyman Lodge
Oxhey Lane
Hatch End
Middlesex
HA5 4AL
Secretary NameMr Shiraz Anver Jafferali Dhanji
NationalityBritish
StatusClosed
Appointed20 February 1995(11 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 02 September 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAyman Lodge
Oxhey Lane
Hatch End
Middlesex
HA5 4AL
Director NameHassan Ali Dhanji
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 The Chase
Stanmore
Middlesex
HA7 3RS
Secretary NameAnverali Jafferali Dhanji
NationalityBritish
StatusResigned
Appointed28 November 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 1995)
RoleCompany Director
Correspondence Address61 Sudbury Court Drive
Harrow
Middlesex
HA1 3ST

Location

Registered AddressFitzgerald House
Willowcourt Avenue
Kenton Harrow
Middlesex
HA3 8ES
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£44,165
Cash£769
Current Liabilities£100,285

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
10 April 2003Application for striking-off (1 page)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 December 2001Return made up to 28/11/01; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 December 2000Return made up to 28/11/00; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 December 1998Return made up to 28/11/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1998Return made up to 28/11/97; full list of members (6 pages)
23 June 1997Director's particulars changed (1 page)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 December 1996Return made up to 28/11/96; no change of members (6 pages)
7 June 1996Declaration of satisfaction of mortgage/charge (1 page)
7 June 1996Declaration of satisfaction of mortgage/charge (1 page)
7 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Particulars of mortgage/charge (3 pages)
19 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
10 January 1996Return made up to 28/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
24 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 March 1995£ ic 100100/50050 20/02/95 £ sr 50050@1=50050 (1 page)