Company NameWinwin.com Limited
Company StatusDissolved
Company Number03719135
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 3 months ago)
Dissolution Date7 May 2002 (22 years ago)
Previous NameEziorwot Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKieran Clifford
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(2 years after company formation)
Appointment Duration1 year, 1 month (closed 07 May 2002)
RoleCompany Director
Correspondence Address28 Rochester Road
London
NW1 9JJ
Director NameVijay Mayadas
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(2 years after company formation)
Appointment Duration1 year, 1 month (closed 07 May 2002)
RoleCompany Director
Correspondence Address58 Cleveley Crescent
Ealing
London
W5 1EA
Secretary NameKieran Clifford
NationalityBritish
StatusClosed
Appointed20 March 2001(2 years after company formation)
Appointment Duration1 year, 1 month (closed 07 May 2002)
RoleCompany Director
Correspondence Address28 Rochester Road
London
NW1 9JJ
Director NameKieran Clifford
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed07 May 1999(2 months, 1 week after company formation)
Appointment Duration12 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressFlat 5 45 Crediton Hill
London
NW6 1HR
Director NameVijay Mayadas
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address7 Oak Tree Close
London
W5 2AQ
Director NameMr William Samuel Clive Richards
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Hope
Ullingswick
Hereford
Herefordshire
HR1 3JF
Wales
Secretary NameMr John Alexander Leslie Manby
NationalityBritish
StatusResigned
Appointed07 May 1999(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bluebell Close
Stanton Hill
Sutton In Ashfield
Nottinghamshire
NG17 3NE
Director NameGideon Anthony Fielding
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 November 2000)
RoleMarket Dir
Correspondence Address64 Kew Road
Richmond
Surrey
TW9 2PQ
Director NameJeremy Brian Digby North
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 2001)
RoleHead Of Int Bus
Correspondence Address5 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7JX
Director NameChristopher Warrender
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 September 2000)
RoleCEO
Correspondence Address25 Gordon Place
Reading
Berkshire
RG30 1LA
Secretary NameCatherine Strike
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 2001)
RoleFin Controller
Correspondence Address16 Queens Court
Gatehampton Road, Goring
Reading
Berkshire
RG8 0EW
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressSuite 14 Savant House
63-65 Camden High Street
London
NW1 7JL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
6 December 2001Application for striking-off (1 page)
5 April 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
18 December 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
14 September 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Registered office changed on 09/05/00 from: 40 great james street london WC1N 3HB (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Return made up to 24/02/00; full list of members (9 pages)
24 March 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
24 June 1999Ad 14/06/99--------- £ si [email protected]=25714 £ ic 60001/85715 (3 pages)
14 June 1999New director appointed (2 pages)
7 June 1999Ad 19/05/99--------- £ si [email protected]=60000 £ ic 1/60001 (2 pages)
7 June 1999Statement of affairs (19 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999New director appointed (3 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
1 June 1999New director appointed (2 pages)
18 May 1999Company name changed eziorwot LIMITED\certificate issued on 19/05/99 (2 pages)
14 May 1999S-div 07/05/99 (1 page)
14 May 1999Director resigned (1 page)
14 May 1999£ nc 140000/280000 07/05/99 (1 page)
14 May 1999Registered office changed on 14/05/99 from: 17 city business centre lower road london SE16 1AA (1 page)
14 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 May 1999Secretary resigned (1 page)
24 February 1999Incorporation (11 pages)