Company NameWinning Teams (UK) Limited
Company StatusDissolved
Company Number04231749
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 10 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Heinamann
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years (closed 03 August 2004)
RoleConsultant
Correspondence Address21 Palliser Road
West Kensington
London
W14 9EB
Director NameThomas Andrew Boardman
Date of BirthDecember 1948 (Born 75 years ago)
NationalitySouth African
StatusClosed
Appointed16 August 2001(2 months after company formation)
Appointment Duration2 years, 11 months (closed 03 August 2004)
RoleConsultant
Correspondence AddressNorthwind
Klein Constantia Road
Constantia
Western Cape 7800
South Africa
Director NamePhilippe Andre Max Mayer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed16 August 2001(2 months after company formation)
Appointment Duration2 years, 11 months (closed 03 August 2004)
RoleCompanys Director
Correspondence Address32 Rue Charles Laffitte
Neuilly Sur Seine
92200
France
Director NameGrant Challis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 03 August 2004)
RoleConsultant
Correspondence Address72 Barton Court
Barons Court Road
London
W14 9EH
Secretary NameGrant Challis
NationalityBritish
StatusClosed
Appointed18 October 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 03 August 2004)
RoleConsultant
Correspondence Address72 Barton Court
Barons Court Road
London
W14 9EH
Secretary NameSarah Heinamann
NationalityBritish
StatusResigned
Appointed30 July 2001(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 October 2001)
RoleCompany Director
Correspondence Address38 Atalanta Street
Fulham
London
SW6 6TR
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered Address21 Palliser Road
Barons Court
London
W14 9EB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2004Application for striking-off (1 page)
19 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
18 March 2003Registered office changed on 18/03/03 from: 21 palliser road london W14 9EB (1 page)
16 October 2002Registered office changed on 16/10/02 from: 21 palliser road west kensington london W14 9EB (2 pages)
14 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/02
(9 pages)
2 May 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
25 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001Secretary resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
8 August 2001Ad 30/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Registered office changed on 08/08/01 from: banner & company 29 byron road harrow middlesex HA1 1JR (1 page)
8 August 2001New director appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
11 June 2001Incorporation (18 pages)