Company NameWinskill (UK) Limited
Company StatusDissolved
Company Number03142824
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Secretary NameMr Yuceali Ali Yilmaz
NationalityTurkish
StatusClosed
Appointed13 July 1998(2 years, 6 months after company formation)
Appointment Duration21 years, 8 months (closed 17 March 2020)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address93 Farmilo Road
Walthamstow
Waltham Forest
E17 8JN
Director NameLevent Hassan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1998(2 years, 6 months after company formation)
Appointment Duration21 years, 8 months (closed 17 March 2020)
RoleDesigner
Correspondence Address312a Nightingale Road
Edmonton
London
N9 8PP
Director NameMr Cengiz Celikyay
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address17 Banstead Garden
Edmonton
London
N9 9BY
Secretary NameMr Prakash Patel
NationalityBritish
StatusResigned
Appointed05 February 1996(1 month after company formation)
Appointment Duration1 year (resigned 13 February 1997)
RoleBusiness Secretary
Correspondence Address20 Devenay Road
Stratford
London
E15 4AY
Secretary NameLevent Hassan
NationalityBritish
StatusResigned
Appointed13 February 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 1998)
RoleConsultant
Correspondence Address312a Nightingale Road
Edmonton
London
N9 8PP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address85 Brunner Road
Walthamstow
London
E15 7NW

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
17 May 1999Appointment of a liquidator (1 page)
17 May 1999Appointment of a liquidator (1 page)
22 September 1998Order of court to wind up (1 page)
22 September 1998Order of court to wind up (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
19 March 1998Return made up to 02/01/98; full list of members (6 pages)
19 March 1998Return made up to 02/01/98; full list of members (6 pages)
8 May 1997Return made up to 02/01/97; full list of members (5 pages)
8 May 1997Return made up to 02/01/97; full list of members (5 pages)
18 April 1997Registered office changed on 18/04/97 from: 110 argyle street london WC1H 8EB (1 page)
18 April 1997Registered office changed on 18/04/97 from: 110 argyle street london WC1H 8EB (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
26 February 1996Secretary resigned;new secretary appointed (2 pages)
26 February 1996Director resigned;new director appointed (2 pages)
26 February 1996Secretary resigned;new secretary appointed (2 pages)
26 February 1996Director resigned;new director appointed (2 pages)
16 February 1996Accounting reference date notified as 30/04 (1 page)
16 February 1996Registered office changed on 16/02/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 February 1996Registered office changed on 16/02/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 February 1996Accounting reference date notified as 30/04 (1 page)
2 January 1996Incorporation (20 pages)
2 January 1996Incorporation (20 pages)