Company NameDavid Winfield (UK) Limited
Company StatusDissolved
Company Number03812442
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJayapalasingam A/L Kandiah
Date of BirthJune 1948 (Born 75 years ago)
NationalityMalaysian
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address234 Lorong Maarof
Bukit Bandaraya
Kuala Lumpur
59000
Foreign
Director NameChew Kien Ming
Date of BirthDecember 1953 (Born 70 years ago)
NationalityMalaysian
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressNo 6 1st Floor
Jalan Ss2/61 Petaling Jaya
Selangor Dural Ehsan
47300
Malaysia
Secretary NameJayapalasingam A/L Kandiah
NationalityMalaysian
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address234 Lorong Maarof
Bukit Bandaraya
Kuala Lumpur
59000
Foreign
Director NameLiew Chee Seong
Date of BirthApril 1967 (Born 57 years ago)
NationalityMalaysian
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressNo 7 Jalan 4/93
Taman Miharja Cheras
Kuala Lumpur
55200
Foreign
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
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-£581
Current Liabilities£901

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2008Return made up to 23/07/08; full list of members (3 pages)
3 August 2007Return made up to 23/07/07; full list of members (2 pages)
15 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
15 August 2006Return made up to 23/07/06; full list of members (2 pages)
3 June 2006Director resigned (1 page)
3 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
19 September 2005Return made up to 23/07/05; full list of members (2 pages)
14 July 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
25 August 2004Return made up to 23/07/04; full list of members (6 pages)
11 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
29 August 2003Return made up to 23/07/03; full list of members (6 pages)
8 June 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
8 December 2002Return made up to 23/07/02; full list of members (6 pages)
27 March 2002Accounts for a dormant company made up to 31 July 2001 (8 pages)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fulwood place grays inn london WC1V 6UB (2 pages)
3 August 2001Return made up to 23/07/01; full list of members (6 pages)
12 February 2001Full accounts made up to 31 July 2000 (8 pages)
14 August 2000Return made up to 23/07/00; full list of members (6 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Registered office changed on 03/08/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
3 August 1999Director resigned (1 page)
23 July 1999Incorporation (15 pages)