Company NameWinning Form Limited
Company StatusDissolved
Company Number03114700
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 6 months ago)
Dissolution Date24 March 2009 (15 years ago)
Previous NameTooker & Chesler International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Walter Thomas Coles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1995(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address16 Briar Walk
London
SW15 6UD
Secretary NameMr Walter Thomas Coles
NationalityBritish
StatusClosed
Appointed17 October 1995(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address16 Briar Walk
London
SW15 6UD
Director NameBarry Shale Chesler
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleBusiness Executive
Correspondence Address1194 Hillsboro Mile
63
Hillsboro Beach
Florida
33062
Director NameCharles William Humphreys
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHazel End Farm
Bishops Stortford
Hertfordshire
CM23 1HG

Location

Registered Address76-89 Alscot Road
London
SE1 3AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
28 October 2008Application for striking-off (1 page)
22 October 2008Return made up to 17/10/08; full list of members (3 pages)
14 November 2007Return made up to 17/10/07; full list of members (2 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 August 2007Director resigned (2 pages)
2 November 2006Return made up to 17/10/06; full list of members (2 pages)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 October 2005Return made up to 17/10/05; full list of members (2 pages)
19 October 2005Secretary's particulars changed;director's particulars changed (1 page)
28 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
31 October 2004Return made up to 17/10/04; full list of members (7 pages)
27 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 October 2002Return made up to 17/10/02; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 December 2001Return made up to 17/10/01; full list of members (6 pages)
6 December 2001Registered office changed on 06/12/01 from: 10-16 cole street london SE1 4YH (1 page)
27 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000Full accounts made up to 31 December 1999 (7 pages)
18 May 2000Nc inc already adjusted 28/03/00 (1 page)
18 May 2000Ad 28/03/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
18 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 April 2000Company name changed tooker & chesler international l imited\certificate issued on 14/04/00 (2 pages)
13 April 2000New director appointed (3 pages)
17 March 2000Director resigned (1 page)
19 January 2000Accounts for a small company made up to 31 December 1998 (3 pages)
19 January 2000Return made up to 17/10/99; full list of members (6 pages)
23 March 1999Return made up to 17/10/98; no change of members (4 pages)
17 March 1999Full accounts made up to 31 December 1997 (6 pages)
28 October 1997Return made up to 17/10/97; no change of members (4 pages)
27 March 1997Return made up to 17/10/96; full list of members (6 pages)
20 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1995Accounting reference date notified as 31/12 (1 page)
17 October 1995Incorporation (14 pages)