London
EC4N 6NP
Director Name | Alexander Alekseev |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Lawyer |
Country of Residence | Russia |
Correspondence Address | 12-16 Clerkenwell Road London EC1M 5PQ |
Director Name | Panagiotis Kinanis |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | 29a Anna Komnini Street Nicosia 1520 Foreign |
Director Name | Oleg Poputarovskiy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Lawyer |
Country of Residence | Russia |
Correspondence Address | 12-16 Clerkenwell Road London EC1M 5PQ |
Secretary Name | Elizabeth Lorna Vail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 11 Haines Hill Taunton Somerset TA1 4HN |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(11 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 02 January 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 12-16 Clerkenwell Road London EC1M 5PQ |
Director Name | Mrs Caroline Mary Meyer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 September 2013) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 12-16 Clerkenwell Road London EC1M 5PQ |
Director Name | Ms Nancy Bennett |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 60 Cannon Street London EC4N 6NP |
Director Name | Miss Aniko Sebok |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 September 2015(14 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cannon Street London EC4N 6NP |
Secretary Name | CLS Secretaries, Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 January 2015) |
Correspondence Address | Drake Chambers Road Town Tortola BVI |
Website | https://gsl.org/ru/ |
---|---|
Telephone | 020 70021304 |
Telephone region | London |
Registered Address | 60 Cannon Street London EC4N 6NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Winfred Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£192,060 |
Cash | £38,848 |
Current Liabilities | £4,599 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2017 | Application to strike the company off the register (3 pages) |
11 May 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
5 April 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
31 March 2017 | Previous accounting period shortened from 30 June 2017 to 30 November 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2017 to 30 November 2016 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 August 2016 | Termination of appointment of Aniko Sebok as a director on 31 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Aniko Sebok as a director on 31 July 2016 (1 page) |
8 August 2016 | Appointment of Nancy Bennett as a director on 31 July 2016 (2 pages) |
8 August 2016 | Appointment of Nancy Bennett as a director on 31 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
24 September 2015 | Appointment of Aniko Sebok as a director on 1 September 2015 (2 pages) |
24 September 2015 | Appointment of Aniko Sebok as a director on 1 September 2015 (2 pages) |
24 September 2015 | Appointment of Aniko Sebok as a director on 1 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Nancy Bennett as a director on 1 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Nancy Bennett as a director on 1 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Nancy Bennett as a director on 1 September 2015 (1 page) |
4 February 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
4 February 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
3 February 2015 | Termination of appointment of Cls Secretaries, Ltd. as a secretary on 23 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Cls Secretaries, Ltd. as a secretary on 23 January 2015 (1 page) |
11 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 June 2014 | Register(s) moved to registered office address (1 page) |
23 June 2014 | Register(s) moved to registered office address (1 page) |
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 November 2013 | Registered office address changed from 12-16 Clerkenwell Road London EC1M 5PQ on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 12-16 Clerkenwell Road London EC1M 5PQ on 28 November 2013 (1 page) |
23 September 2013 | Appointment of Nancy Bennett as a director (2 pages) |
23 September 2013 | Termination of appointment of Caroline Meyer as a director (1 page) |
23 September 2013 | Appointment of Nancy Bennett as a director (2 pages) |
23 September 2013 | Termination of appointment of Caroline Meyer as a director (1 page) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 January 2013 | Appointment of Caroline Mary Meyer as a director (2 pages) |
25 January 2013 | Termination of appointment of Jesse Hester as a director (1 page) |
25 January 2013 | Termination of appointment of Jesse Hester as a director (1 page) |
25 January 2013 | Appointment of Caroline Mary Meyer as a director (2 pages) |
14 August 2012 | Termination of appointment of Oleg Poputarovskiy as a director (1 page) |
14 August 2012 | Termination of appointment of Alexander Alekseev as a director (1 page) |
14 August 2012 | Termination of appointment of Oleg Poputarovskiy as a director (1 page) |
14 August 2012 | Appointment of Jesse Grant Hester as a director (2 pages) |
14 August 2012 | Appointment of Jesse Grant Hester as a director (2 pages) |
14 August 2012 | Termination of appointment of Alexander Alekseev as a director (1 page) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 June 2010 | Director's details changed for Oleg Poputarovskiy on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Secretary's details changed for Cls Secretaries, Ltd. on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Oleg Poputarovskiy on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Oleg Poputarovskiy on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Alexander Alekseev on 1 June 2010 (2 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Director's details changed for Alexander Alekseev on 1 June 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Cls Secretaries, Ltd. on 1 June 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Cls Secretaries, Ltd. on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Alexander Alekseev on 1 June 2010 (2 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 June 2009 | Secretary's change of particulars / cls secretaries LTD / 26/06/2009 (2 pages) |
26 June 2009 | Secretary's change of particulars / cls secretaries LTD / 26/06/2009 (2 pages) |
25 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
27 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
27 June 2008 | Director's change of particulars / alexander alekseev / 01/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / oleg poputarouskiy / 01/06/2008 (2 pages) |
27 June 2008 | Director's change of particulars / alexander alekseev / 01/06/2008 (1 page) |
27 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
27 June 2008 | Director's change of particulars / oleg poputarouskiy / 01/06/2008 (2 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 12-16 clerkenwell lane, london, EC1M 5PQ (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 12-16 clerkenwell lane, london, EC1M 5PQ (1 page) |
15 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
17 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
4 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
4 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
6 July 2004 | Amended accounts made up to 30 June 2003 (4 pages) |
6 July 2004 | Amended accounts made up to 30 June 2003 (4 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members
|
15 June 2004 | Return made up to 01/06/04; full list of members
|
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
4 August 2003 | Return made up to 01/06/03; full list of members (7 pages) |
4 August 2003 | Return made up to 01/06/03; full list of members (7 pages) |
27 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
27 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
22 November 2002 | New secretary appointed (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | New secretary appointed (1 page) |
22 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: hipoint thomas street, taunton, somerset TA2 6HB (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: hipoint thomas street, taunton, somerset TA2 6HB (1 page) |
11 June 2002 | Return made up to 01/06/02; full list of members
|
11 June 2002 | Return made up to 01/06/02; full list of members
|
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
1 June 2001 | Incorporation (15 pages) |
1 June 2001 | Incorporation (15 pages) |