Company NameWinchground Limited
Company StatusDissolved
Company Number01838385
CategoryPrivate Limited Company
Incorporation Date6 August 1984(39 years, 9 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ka Po Kwan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityChinese
StatusClosed
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration19 years, 7 months (closed 09 August 2011)
RoleSolicitor
Country of ResidenceHong Kong
Correspondence Address69 Okehampton Road
London
NW10 3EN
Director NameMrs Peggie Kwan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2010(25 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfields Suite Sma House
Langley Water, Home Park
Kings Langley
Hertfordshire
WD4 8LZ
Secretary NameSt Secretarial Services Ltd (Corporation)
StatusClosed
Appointed31 January 2010(25 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 09 August 2011)
Correspondence AddressAshfields Suite International House
Cray Avenue
Orpington
Kent
BR5 3RS
Director NameMr Ian Chak Cheung
Date of BirthJuly 1926 (Born 97 years ago)
NationalityPortuguese
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration18 years (resigned 03 January 2010)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address86 Tokwawan Road
1st Floor
Kowloon
Foreign
Director NameMr Siu Kee Hung
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 May 1992)
RoleSolicitor
Correspondence Address45 Gerrard Street
London
W1V 7LP
Secretary NameMrs Peggie Kwan
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 January 2010)
RoleCompany Director
Correspondence Address69 Okehampton Road
London
NW10 3EN

Location

Registered AddressAshfields Suite Sma House
Langley Water, Home Park
Kings Langley
Hertfordshire
WD4 8LZ
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£27,804
Cash£48,872
Current Liabilities£76,676

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(5 pages)
24 May 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(5 pages)
24 May 2010Registered office address changed from Temple House, 221-225 Station Road, Harrow Middlesex HA1 2th on 24 May 2010 (1 page)
24 May 2010Registered office address changed from Temple House, 221-225 Station Road, Harrow Middlesex HA1 2TH on 24 May 2010 (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
21 May 2010Director's details changed for Mr Ian Chak Cheung on 31 December 2009 (2 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 May 2010Director's details changed for Mr Ka Po Kwan on 31 December 2009 (2 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 May 2010Director's details changed for Mr Ian Chak Cheung on 31 December 2009 (2 pages)
21 May 2010Director's details changed for Mr Ka Po Kwan on 31 December 2009 (2 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
17 February 2010Appointment of St Secretarial Services Ltd as a secretary (2 pages)
17 February 2010Appointment of St Secretarial Services Ltd as a secretary (2 pages)
17 February 2010Termination of appointment of Peggie Kwan as a secretary (1 page)
17 February 2010Termination of appointment of Peggie Kwan as a secretary (1 page)
17 February 2010Appointment of Mrs Peggie Kwan as a director (2 pages)
17 February 2010Appointment of Mrs Peggie Kwan as a director (2 pages)
10 February 2010Termination of appointment of Ian Cheung as a director (1 page)
10 February 2010Termination of appointment of Ian Cheung as a director (1 page)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 February 2008Registered office changed on 05/02/08 from: ashfields suite, international house, cray avenue orpington kent BR5 3RS (1 page)
5 February 2008Return made up to 31/12/07; full list of members (2 pages)
5 February 2008Registered office changed on 05/02/08 from: ashfields suite, international house, cray avenue orpington kent BR5 3RS (1 page)
5 February 2008Return made up to 31/12/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 March 2007Return made up to 31/12/06; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: c/o ashfields chartered certified accountants international house cray avenue orpington kent BR5 3RS (1 page)
15 March 2007Return made up to 31/12/06; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: c/o ashfields chartered certified accountants international house cray avenue orpington kent BR5 3RS (1 page)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 September 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
26 September 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
3 August 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
3 August 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
22 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 November 2004Registered office changed on 22/11/04 from: shaw walker and co 3RD floor 31 great queen street covent garden london WC2B 5AE (1 page)
22 November 2004Registered office changed on 22/11/04 from: shaw walker and co 3RD floor 31 great queen street covent garden london WC2B 5AE (1 page)
6 August 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
6 August 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
27 October 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
16 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
16 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
27 June 2003Return made up to 31/12/02; full list of members (7 pages)
27 June 2003Return made up to 31/12/02; full list of members (7 pages)
17 August 2002Full accounts made up to 30 September 2001 (10 pages)
17 August 2002Full accounts made up to 30 September 2001 (10 pages)
18 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
18 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 December 2001Full accounts made up to 30 September 2000 (10 pages)
10 December 2001Full accounts made up to 30 September 2000 (10 pages)
31 October 2001Registered office changed on 31/10/01 from: 72 new cavendish street london W1M 8AU (1 page)
31 October 2001Registered office changed on 31/10/01 from: 72 new cavendish street london W1M 8AU (1 page)
13 June 2001Delivery ext'd 3 mth 30/09/00 (1 page)
13 June 2001Delivery ext'd 3 mth 30/09/00 (1 page)
13 March 2001Return made up to 31/12/00; full list of members (5 pages)
13 March 2001Return made up to 31/12/00; full list of members (5 pages)
16 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
16 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
17 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
5 April 2000Director's particulars changed (1 page)
5 April 2000Return made up to 31/12/99; full list of members (5 pages)
5 April 2000Director's particulars changed (1 page)
5 April 2000Return made up to 31/12/99; full list of members (5 pages)
29 April 1999Full accounts made up to 30 September 1998 (11 pages)
29 April 1999Full accounts made up to 30 September 1998 (11 pages)
25 February 1999Return made up to 31/12/98; full list of members (5 pages)
25 February 1999Return made up to 31/12/98; full list of members (5 pages)
29 June 1998Full accounts made up to 30 September 1997 (10 pages)
29 June 1998Full accounts made up to 30 September 1997 (10 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1997Full accounts made up to 30 September 1996 (11 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 February 1997Full accounts made up to 30 September 1996 (11 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
21 February 1996Full accounts made up to 30 September 1995 (12 pages)
21 February 1996Full accounts made up to 30 September 1995 (12 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 May 1995Full accounts made up to 30 September 1994 (11 pages)
17 May 1995Full accounts made up to 30 September 1994 (11 pages)