Company NameWinston Investments Limited
Company StatusDissolved
Company Number02653797
CategoryPrivate Limited Company
Incorporation Date14 October 1991(32 years, 6 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)

Business Activity

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

Directors

Director NameClaude Jacques Peroux
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusClosed
Appointed14 October 1991(same day as company formation)
RoleDirector Financial Consultant
Correspondence AddressSuite A
6782 Shearwater Lane
Malibu
California 90265
Foreign
Secretary NamePierre Renard
NationalityFrench
StatusClosed
Appointed14 October 1991(same day as company formation)
RoleFinancial Analyst
Correspondence Address33 Avenue Joffre
92420 Vaucresson
Foreign
Director NameRene Galea
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed30 August 1994(2 years, 10 months after company formation)
Appointment Duration4 years (closed 08 September 1998)
RoleCompany Director
Correspondence AddressAvenue De La Niveole 33
1020 Bruxelles
Belgium
Director NameJean-Paul Vigie
Date of BirthMarch 1938 (Born 86 years ago)
NationalityFrench
StatusClosed
Appointed21 October 1994(3 years after company formation)
Appointment Duration3 years, 10 months (closed 08 September 1998)
RoleCompany Director
Correspondence AddressRue Avenue Virgile Neal 33
06100 Nice
France
Director NameSylviane Jullian
Date of BirthNovember 1949 (Born 74 years ago)
NationalityFrench
StatusClosed
Appointed06 March 1995(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 08 September 1998)
RoleCompany Director
Correspondence Address10 Rue De La Republique
84072 Avignon
France
Director NameYvon Hell
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed14 April 1995(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 08 September 1998)
RoleChartered Accountant
Correspondence AddressAvenue Virgile Neal 33
Nice 06100
France
Director NameLucien Perrot
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed06 June 1995(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 08 September 1998)
RoleManaging Director
Correspondence Address9 Square Labruyere
Eury
91000
Director NamePierre Kavermann
Date of BirthDecember 1943 (Born 80 years ago)
NationalityFrench
StatusClosed
Appointed13 July 1995(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 08 September 1998)
RoleCompany Director
Correspondence AddressResident Setraco's Building
63 Ly Tu Trong Q1
Tp Ho Chi Mimh
Director NamePierre Renard
Date of BirthOctober 1925 (Born 98 years ago)
NationalityFrench
StatusResigned
Appointed14 October 1991(same day as company formation)
RoleFinancial Analyst
Correspondence Address33 Avenue Joffre
92420 Vaucresson
Foreign
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed08 November 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 1995)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 October 1997Strike-off action suspended (1 page)
15 July 1997First Gazette notice for compulsory strike-off (1 page)
3 March 1997Registered office changed on 03/03/97 from: stanbrook house 1ST floor suite d 2-5 0LD bond street london W1X 3TB (1 page)
24 November 1995Return made up to 16/10/95; full list of members (10 pages)
24 November 1995Secretary resigned;new director appointed (2 pages)
30 October 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
30 October 1995New director appointed (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Accounts for a dormant company made up to 31 October 1993 (1 page)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
16 May 1995First Gazette notice for compulsory strike-off (2 pages)