Company NameWinston Limited
Company StatusDissolved
Company Number02877392
CategoryPrivate Limited Company
Incorporation Date2 December 1993(30 years, 5 months ago)
Dissolution Date27 November 2012 (11 years, 5 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 NameBoris Ivanov
Date of BirthMarch 1943 (Born 81 years ago)
NationalityRussian
StatusClosed
Appointed02 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressApartment 19 Building Number 1
15 Dezneve Street Moscow 129692
Russia
Director NameMr Howard Ralph Winston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House
1 Balfour Road
Ilford
Essex
IG1 4HP
Secretary NameMr Howard Ralph Winston
NationalityBritish
StatusClosed
Appointed02 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House
1 Balfour Road
Ilford
Essex
IG1 4HP
Director NameElliot Winston
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 27 November 2012)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGable House
1 Balfour Road
Ilford
Essex
IG1 4HP
Director NameMr Matthew Winston
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(15 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 27 November 2012)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Fairmont Avenue
London
E14 9PW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 December 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 December 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressGable House
1 Balfour Road
Ilford
Essex
IG1 4HP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Shareholders

50 at 1Boris Ivanov
50.00%
Ordinary
50 at 1Howard Ralph Winston
50.00%
Ordinary

Financials

Year2014
Net Worth£21,026

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
21 December 2009Director's details changed for Boris Ivanov on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Matthew Winston on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Matthew Winston on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Matthew Winston on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Howard Ralph Winston on 18 December 2009 (2 pages)
21 December 2009Secretary's details changed for Mr Howard Ralph Winston on 18 December 2009 (1 page)
21 December 2009Director's details changed for Elliot Winston on 11 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Howard Ralph Winston on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Boris Ivanov on 2 October 2009 (2 pages)
21 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 100
(6 pages)
21 December 2009Secretary's details changed for Mr Howard Ralph Winston on 18 December 2009 (1 page)
21 December 2009Director's details changed for Elliot Winston on 11 December 2009 (2 pages)
21 December 2009Director's details changed for Boris Ivanov on 2 October 2009 (2 pages)
21 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 100
(6 pages)
21 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 100
(6 pages)
12 August 2009Director and Secretary's Change of Particulars / howard winston / 12/08/2009 / HouseName/Number was: , now: 7; Street was: braganza, now: wroxham way; Area was: 6 connaught avenue, now: ; Post Town was: loughton, now: ilford; Post Code was: IG10 4DP, now: IG6 2GG (1 page)
12 August 2009Director's Change of Particulars / elliot winston / 12/08/2009 / HouseName/Number was: 310, now: 7; Street was: stradbroke grove, now: wroxham way; Post Code was: IG5 0DE, now: IG6 2GG (1 page)
12 August 2009Director and secretary's change of particulars / howard winston / 12/08/2009 (1 page)
12 August 2009Director's change of particulars / elliot winston / 12/08/2009 (1 page)
13 February 2009Director appointed mr matthew winston (2 pages)
13 February 2009Director appointed mr matthew winston (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2008Return made up to 02/12/08; full list of members (4 pages)
5 December 2008Return made up to 02/12/08; full list of members (4 pages)
15 July 2008Director appointed elliot winston (1 page)
15 July 2008Director appointed elliot winston (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 December 2006Return made up to 02/12/06; full list of members (2 pages)
11 December 2006Return made up to 02/12/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Return made up to 02/12/05; full list of members (2 pages)
27 January 2006Return made up to 02/12/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Return made up to 02/12/04; full list of members (7 pages)
4 January 2005Return made up to 02/12/04; full list of members (7 pages)
30 March 2004Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2004Return made up to 02/12/03; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 January 2003Return made up to 02/12/02; full list of members (7 pages)
3 January 2003Return made up to 02/12/02; full list of members (7 pages)
17 April 2002Return made up to 02/12/01; full list of members (6 pages)
17 April 2002Return made up to 02/12/01; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 April 2001Return made up to 02/12/00; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 April 2001Return made up to 02/12/00; full list of members (6 pages)
17 March 2000Return made up to 02/12/99; full list of members (6 pages)
17 March 2000Return made up to 02/12/99; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 July 1999Return made up to 02/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 1999Return made up to 02/12/98; full list of members (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 May 1998Return made up to 02/12/97; no change of members (5 pages)
18 May 1998Return made up to 02/12/97; no change of members (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 August 1997Return made up to 02/12/96; no change of members (5 pages)
27 August 1997Return made up to 02/12/96; no change of members (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 April 1996Return made up to 02/12/94; full list of members (6 pages)
28 April 1996Return made up to 02/12/94; full list of members (6 pages)
28 April 1996Return made up to 02/12/95; full list of members (7 pages)
28 April 1996Return made up to 02/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 December 1993Incorporation (15 pages)
2 December 1993Incorporation (15 pages)