Company NameWinners World Wide (Sports).Com. Limited
Company StatusDissolved
Company Number04048698
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameChief Alex Odogwu
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 06 May 2003)
RoleBusinessman
Correspondence Address779-783 Finchley Road
London
Nw11
Director NameChief Dr Sonny Odogwu
Date of BirthMarch 1931 (Born 93 years ago)
NationalityNigerian
StatusClosed
Appointed18 June 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 06 May 2003)
RoleChief
Correspondence Address779-783 Finchley Road
London
Nw11
Director NameGrant Vassie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 06 May 2003)
RoleSolicitor
Correspondence Address10-11 New Street
London
EC2M 4TP
Secretary NameGrant Vassie
NationalityBritish
StatusClosed
Appointed18 June 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 06 May 2003)
RoleSolicitor
Correspondence Address10-11 New Street
London
EC2M 4TP
Director NameAmbassador John Fashanu
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address779 Finchley Road
London
NW11 8DN
Director NameMelvin Douglas Goldberg
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Lawrence Gardens
Mill Hill
London
NW7 4JT
Secretary NameLouis Echezuria
NationalityVenezuelan
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleElectronics Engineer
Correspondence Address10 Norfolk Road
London
E17 5QS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address779-781 Finchley Road
London
NW11 8DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
6 August 2002Director resigned (1 page)
17 April 2002Director's particulars changed (1 page)
8 October 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
(6 pages)
3 September 2001New director appointed (1 page)
3 September 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001Director resigned (1 page)
29 July 2001Secretary resigned (1 page)
29 July 2001New secretary appointed (2 pages)
16 July 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000Secretary resigned (1 page)
7 August 2000Incorporation (18 pages)