Company NameWeight Wins Limited
Company StatusDissolved
Company Number02998091
CategoryPrivate Limited Company
Incorporation Date5 December 1994(29 years, 4 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameWinton Goodrich Rossiter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed14 December 1994(1 week, 2 days after company formation)
Appointment Duration21 years, 3 months (closed 05 April 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Secretary NameMr John Masters
NationalityBritish
StatusResigned
Appointed14 December 1994(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 1997)
RoleCompany Director
Correspondence AddressSea Containers House 20 Upper Ground
London
SE1 9LH
Secretary NamePaul Francis Simms
NationalityBritish
StatusResigned
Appointed28 March 1997(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address12 Charles Harrod Court
2 Somerville Avenue
London
SW13 8HH
Director NameMr Jonathan Charles Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(16 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Abinger Mews
Maida Vale
London
W9 3SP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed05 December 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed05 December 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameCitilegal Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2003(8 years, 2 months after company formation)
Appointment Duration1 month (resigned 06 March 2003)
Correspondence Address2nd Floor Whitefriars House
6 Carmelite Street
London
EC4Y 0BS
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusResigned
Appointed06 March 2003(8 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 2011)
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB

Location

Registered Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

80.4k at £0.01Winton Goodrich Rossiter & Simon Powell
70.39%
Ordinary A
3.5k at £0.01Joanne Barlow
3.10%
Ordinary C
30.3k at £0.01Jonathan Harrison
26.54%
Ordinary B

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (3 pages)
7 January 2016Application to strike the company off the register (3 pages)
5 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,142.64828
(6 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,142.64828
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,142.64828
(6 pages)
6 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,142.64828
(6 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
21 November 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 1,010.98
(5 pages)
21 November 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 1,010.98
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
29 March 2012Director's details changed for Winton Goodrich Rossiter on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Winton Goodrich Rossiter on 29 March 2012 (2 pages)
27 March 2012Termination of appointment of Jonathan Harrison as a director (1 page)
27 March 2012Termination of appointment of Jonathan Harrison as a director (1 page)
27 October 2011Appointment of Jonathan Harrison as a director (3 pages)
27 October 2011Appointment of Jonathan Harrison as a director (3 pages)
22 September 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 1,010.98
(7 pages)
22 September 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 1,010.98
(7 pages)
12 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 707.69
(6 pages)
12 September 2011Resolutions
  • RES13 ‐ Sub division of shares 01/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
12 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 707.69
(6 pages)
12 September 2011Sub-division of shares on 1 September 2011 (5 pages)
12 September 2011Resolutions
  • RES13 ‐ Sub division of shares 01/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
12 September 2011Sub-division of shares on 1 September 2011 (5 pages)
12 September 2011Sub-division of shares on 1 September 2011 (5 pages)
12 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 707.69
(6 pages)
11 August 2011Company name changed accelerated concepts LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
(2 pages)
11 August 2011Company name changed accelerated concepts LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
(2 pages)
11 August 2011Change of name notice (2 pages)
11 August 2011Change of name notice (2 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
1 April 2011Termination of appointment of Bloomsbury Registrars Limited as a secretary (1 page)
1 April 2011Termination of appointment of Bloomsbury Registrars Limited as a secretary (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 August 2010Director's details changed for Winton Goodrich Rossiter on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Winton Goodrich Rossiter on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Winton Goodrich Rossiter on 1 August 2010 (2 pages)
16 August 2010Secretary's details changed for Bloomsbury Registrars Limited on 1 July 2010 (2 pages)
16 August 2010Secretary's details changed for Bloomsbury Registrars Limited on 1 July 2010 (2 pages)
10 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page)
26 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 March 2009Memorandum and Articles of Association (12 pages)
19 March 2009Memorandum and Articles of Association (12 pages)
16 March 2009Return made up to 11/02/09; full list of members (3 pages)
16 March 2009Return made up to 11/02/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 June 2008Registered office changed on 25/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
25 June 2008Registered office changed on 25/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
6 March 2008Return made up to 11/02/08; full list of members (3 pages)
6 March 2008Return made up to 11/02/08; full list of members (3 pages)
3 July 2007Company name changed pheon ventures LIMITED\certificate issued on 03/07/07 (2 pages)
3 July 2007Company name changed pheon ventures LIMITED\certificate issued on 03/07/07 (2 pages)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 March 2007Return made up to 11/02/07; full list of members (6 pages)
12 March 2007Return made up to 11/02/07; full list of members (6 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 February 2006Return made up to 11/02/06; full list of members (6 pages)
23 February 2006Return made up to 11/02/06; full list of members (6 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 March 2005Return made up to 11/02/05; full list of members (4 pages)
11 March 2005Return made up to 11/02/05; full list of members (4 pages)
3 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 March 2004Return made up to 11/02/04; no change of members (6 pages)
8 March 2004Return made up to 11/02/04; no change of members (6 pages)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 March 2003Registered office changed on 17/03/03 from: 36 whitefriars street london EC4Y 8BH (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 36 whitefriars street london EC4Y 8BH (1 page)
17 March 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003New secretary appointed (2 pages)
9 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2002Return made up to 11/02/02; no change of members (4 pages)
14 February 2002Return made up to 11/02/02; no change of members (4 pages)
22 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 October 2000Return made up to 24/10/00; no change of members (4 pages)
26 October 2000Return made up to 24/10/00; no change of members (4 pages)
7 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1998Return made up to 05/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 December 1998Return made up to 05/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1998Return made up to 05/12/97; no change of members (4 pages)
18 March 1998Return made up to 05/12/97; no change of members (4 pages)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: sea containers house 20 upper ground blackfriars london SE1 9LH (1 page)
7 April 1997Registered office changed on 07/04/97 from: sea containers house 20 upper ground blackfriars london SE1 9LH (1 page)
7 January 1997Return made up to 05/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1997Return made up to 05/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1996Company name changed wg rossiter & co LIMITED\certificate issued on 06/03/96 (2 pages)
5 March 1996Company name changed wg rossiter & co LIMITED\certificate issued on 06/03/96 (2 pages)
27 February 1996Return made up to 05/12/95; full list of members (6 pages)
27 February 1996Return made up to 05/12/95; full list of members (6 pages)
24 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
5 December 1994Incorporation (16 pages)
5 December 1994Incorporation (16 pages)