Company NameWiniway Limited
Company StatusDissolved
Company Number03521291
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 1 month ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameStrategic Scout Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJean-Jacques Thiebault
Date of BirthMay 1953 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed25 March 1998(3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 30 April 2008)
RoleConsultant
Correspondence Address24 Boulevard Saint
Michel 75006
Paris
Foreign
Secretary NameJean-Jacques Thiebault
NationalityFrench
StatusClosed
Appointed25 March 1998(3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 30 April 2008)
RoleConsultant
Correspondence Address24 Boulevard Saint
Michel 75006
Paris
Foreign
Director NameStrategic Scout Sa (Corporation)
StatusClosed
Appointed13 September 1999(1 year, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 30 April 2008)
Correspondence Address52 Rue Galande
Paris
75005
Foreign
Director NameLionel Charles Madier
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed25 March 1998(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 1999)
RoleConsultant
Correspondence Address3 Rue Raffaelli
Paris
75016
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,629
Current Liabilities£19,604

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
28 November 2007Application for striking-off (1 page)
31 March 2007Return made up to 04/03/07; full list of members (7 pages)
20 December 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
20 September 2006Company name changed strategic scout LIMITED\certificate issued on 20/09/06 (2 pages)
19 September 2006Delivery ext'd 3 mth 30/11/05 (1 page)
2 May 2006Return made up to 04/03/06; full list of members (7 pages)
25 May 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
10 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
10 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2005Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
18 August 2004Return made up to 04/03/04; full list of members (5 pages)
18 August 2004Director's particulars changed (1 page)
4 June 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
15 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
25 March 2003Registered office changed on 25/03/03 from: spectrum house 20-26 cursitor street london EC4 1HY (1 page)
25 March 2003Return made up to 04/03/03; full list of members (5 pages)
8 April 2002Return made up to 04/03/02; full list of members (6 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
18 May 2001Registered office changed on 18/05/01 from: centurion house 37 jewry street london EC3N 2ER (1 page)
18 May 2001Return made up to 04/03/01; full list of members (6 pages)
21 February 2001Full accounts made up to 31 May 2000 (9 pages)
24 March 2000Return made up to 04/03/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 May 1999 (9 pages)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
23 December 1999Return made up to 04/03/99; full list of members (5 pages)
23 December 1999New director appointed (2 pages)
17 December 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
15 November 1999Director resigned (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
30 June 1998Registered office changed on 30/06/98 from: diana house 33-34 chiswell street london EC1Y 4SE (1 page)
22 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
22 April 1998Ad 06/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 1998Memorandum and Articles of Association (9 pages)
6 April 1998Company name changed realconcern LIMITED\certificate issued on 07/04/98 (2 pages)