Company NameWinter Brokers Limited
Company StatusDissolved
Company Number03934522
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)
Previous NameNethermead Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed09 September 2009(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 22 October 2013)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address95a Van Velden Street
Hartbeespoort, 0216
South Africa
Director NameSt. James's Directorial Services Limited (Corporation)
StatusClosed
Appointed29 May 2003(3 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 22 October 2013)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT
Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed29 May 2003(3 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 22 October 2013)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 09 September 2009)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameKesmil Management Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressTotara Park House
34-36 Gray's Inn Road
London
WC1X 8NN
Secretary NameKMM Services Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressTotara Park House
34-36 Gray's Inn Road
London
WC1X 8NN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGround Floor
6 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

10k at £1Warrenton Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,816
Cash£186
Current Liabilities£31,002

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013Application to strike the company off the register (3 pages)
2 July 2013Application to strike the company off the register (3 pages)
26 June 2013Director's details changed for Ms Christina Cornelia Van Den Berg on 17 June 2013 (2 pages)
26 June 2013Director's details changed for Ms Christina Cornelia Van Den Berg on 17 June 2013 (2 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 10,000
(5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 10,000
(5 pages)
4 March 2013Director's details changed for Mrs Christina Cornelia Van Den Berg on 28 February 2013 (2 pages)
4 March 2013Director's details changed for Mrs Christina Cornelia Van Den Berg on 28 February 2013 (2 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for Miss Christina Cornelia Van Den Berg on 28 February 2012 (2 pages)
2 March 2012Director's details changed for Miss Christina Cornelia Van Den Berg on 28 February 2012 (2 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 March 2011Director's details changed for Miss Christina Cornelia Van Den Berg on 28 February 2011 (2 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
21 March 2011Director's details changed for Miss Christina Cornelia Van Den Berg on 28 February 2011 (2 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
11 February 2011Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 December 2010 (2 pages)
11 February 2011Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 December 2010 (2 pages)
11 February 2011Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 December 2010 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
17 February 2010Director's details changed for St. James's Directorial Services Limited on 10 February 2010 (2 pages)
17 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
17 February 2010Director's details changed for St. James's Directorial Services Limited on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 September 2009Director appointed christina cornelia van den berg (1 page)
10 September 2009Director appointed christina cornelia van den berg (1 page)
9 September 2009Appointment Terminated Director matthew stokes (1 page)
9 September 2009Appointment terminated director matthew stokes (1 page)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 March 2009Return made up to 28/02/09; full list of members (3 pages)
25 March 2009Return made up to 28/02/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 September 2008Director appointed mr. Matthew charles stokes (1 page)
10 September 2008Director appointed mr. Matthew charles stokes (1 page)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 March 2007Return made up to 28/02/07; full list of members (2 pages)
12 March 2007Return made up to 28/02/07; full list of members (2 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (3 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (3 pages)
7 March 2006Location of register of members (1 page)
7 March 2006Location of register of members (1 page)
7 March 2006Return made up to 28/02/06; full list of members (2 pages)
7 March 2006Return made up to 28/02/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 March 2005Return made up to 28/02/05; full list of members (2 pages)
2 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
2 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 March 2004Return made up to 28/02/04; full list of members (6 pages)
12 March 2004Return made up to 28/02/04; full list of members (6 pages)
12 February 2004Accounts for a small company made up to 31 December 2002 (4 pages)
12 February 2004Accounts for a small company made up to 31 December 2002 (4 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 August 2003Resolutions
  • RES13 ‐ Remuneration aud fixed 31/07/03
(2 pages)
12 August 2003Resolutions
  • RES13 ‐ Remuneration aud fixed 31/07/03
(2 pages)
8 July 2003Registered office changed on 08/07/03 from: totara park house 34-36 grays inn road, london WC1X 8NN (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: totara park house 34-36 grays inn road, london WC1X 8NN (1 page)
8 July 2003Secretary resigned (1 page)
7 May 2003Return made up to 28/02/03; full list of members (5 pages)
7 May 2003Return made up to 28/02/03; full list of members (5 pages)
8 March 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 March 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
21 February 2003Memorandum and Articles of Association (20 pages)
21 February 2003Memorandum and Articles of Association (20 pages)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Nc inc already adjusted 09/12/02 (2 pages)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Ad 09/12/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
3 January 2003Nc inc already adjusted 09/12/02 (2 pages)
3 January 2003Ad 09/12/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 December 2002Accounts made up to 28 February 2002 (1 page)
17 December 2002Accounts made up to 28 February 2002 (1 page)
31 October 2002Company name changed nethermead services LIMITED\certificate issued on 31/10/02 (2 pages)
31 October 2002Company name changed nethermead services LIMITED\certificate issued on 31/10/02 (2 pages)
15 April 2002Return made up to 28/02/02; full list of members (5 pages)
15 April 2002Return made up to 28/02/02; full list of members (5 pages)
9 March 2002Accounts made up to 28 February 2001 (1 page)
9 March 2002Accounts made up to 28 February 2001 (1 page)
25 April 2001Return made up to 28/02/01; full list of members (5 pages)
25 April 2001Return made up to 28/02/01; full list of members (5 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000Secretary resigned (1 page)
28 February 2000Incorporation (21 pages)