Company NameWintrad Ltd
DirectorKuljit Kaur Dosanjh - Cheema
Company StatusActive
Company Number03221191
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 10 months ago)
Previous NamesSaxby Limited and M & D Wine Merchants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameKuljit Kaur Dosanjh - Cheema
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1998(2 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address60-61 Windmill Street
Gravesend
Kent
DA12 1BB
Director NameGurjit Kaur
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 1998)
RoleGeneral Manager
Correspondence Address60/61 Windmill Street
Gravesend
Kent
DA12 1BL
Secretary NameSukhjit Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed12 July 1996(1 week after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address60/61 Windmill Street
Gravesend
Kent
DA12 1BL
Secretary NameBalhar Singh Dosanjh
NationalityBritish
StatusResigned
Appointed01 July 2001(4 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address93 Windmill Street
Gravesend
Kent
DA12 1LH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone01474 566251
Telephone regionGravesend

Location

Registered Address60-61 Windmill Street
Gravesend
Kent
DA12 1BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01Balhar Singh Dosanjh
50.00%
Ordinary
50 at £0.01Kuljit Dosanjh-cheema
50.00%
Ordinary

Financials

Year2014
Net Worth£10,928
Cash£2,683
Current Liabilities£31,106

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 April 2015Company name changed m & d wine merchants LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
31 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
7 August 2013Termination of appointment of Balhar Dosanjh as a secretary (1 page)
7 August 2013Director's details changed for Kuljit Kaur Dosanjh - Cheema on 1 January 2013 (2 pages)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
7 August 2013Director's details changed for Kuljit Kaur Dosanjh - Cheema on 1 January 2013 (2 pages)
7 August 2013Termination of appointment of Balhar Dosanjh as a secretary (1 page)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Kuljit Kaur Dosanjh - Cheema on 5 July 2010 (2 pages)
27 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Kuljit Kaur Dosanjh - Cheema on 5 July 2010 (2 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 January 2010Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
30 January 2010Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
11 July 2008Return made up to 05/07/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
13 July 2007Director's particulars changed (1 page)
6 July 2007Return made up to 05/07/07; full list of members (2 pages)
3 July 2007Secretary's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
7 July 2006Return made up to 05/07/06; full list of members (2 pages)
26 September 2005Return made up to 05/07/05; full list of members (2 pages)
15 April 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
30 November 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
9 November 2004Return made up to 05/07/04; full list of members (6 pages)
22 March 2004Company name changed saxby LIMITED\certificate issued on 22/03/04 (2 pages)
17 December 2003Return made up to 05/07/03; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
24 September 2002Return made up to 05/07/02; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 August 2001New secretary appointed (2 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1999Full accounts made up to 31 October 1998 (8 pages)
28 July 1999Return made up to 05/07/99; full list of members (6 pages)
23 December 1998Registered office changed on 23/12/98 from: 27/31 blandford street london W1H 3AD (1 page)
25 November 1998New director appointed (2 pages)
12 November 1998Full accounts made up to 31 October 1997 (8 pages)
6 November 1998Director resigned (1 page)
12 August 1998Return made up to 05/07/98; full list of members (6 pages)
28 July 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 October 1996Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
10 October 1996Registered office changed on 10/10/96 from: 72 new bond street suite 14090 london W1Y 9DD (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New secretary appointed (2 pages)
5 July 1996Incorporation (27 pages)