Company NameWinpower Limited
Company StatusDissolved
Company Number04309770
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christina Georgiou
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(1 week after company formation)
Appointment Duration9 years, 7 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Longland Drive
London
N20 8HJ
Director NameMr Marios Georgiou
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(1 week after company formation)
Appointment Duration9 years, 7 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Longland Drive
London
N20 8HJ
Secretary NameMrs Christina Georgiou
NationalityBritish
StatusClosed
Appointed31 October 2001(1 week after company formation)
Appointment Duration9 years, 7 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Longland Drive
London
N20 8HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRex House
354 Ballards Lane
Finchley London
N12 0DD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Director's details changed for Mr Marios Georgiou on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mrs Christina Georgiou on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Marios Georgiou on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-30
  • GBP 100
(5 pages)
30 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-30
  • GBP 100
(5 pages)
30 November 2009Director's details changed for Mr Marios Georgiou on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mrs Christina Georgiou on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mrs Christina Georgiou on 1 October 2009 (2 pages)
29 October 2008Return made up to 24/10/08; full list of members (4 pages)
29 October 2008Director and secretary's change of particulars / christina georgiou / 20/10/2008 (1 page)
29 October 2008Return made up to 24/10/08; full list of members (4 pages)
29 October 2008Director's change of particulars / marios georgiou / 20/10/2008 (1 page)
29 October 2008Director and Secretary's Change of Particulars / christina georgiou / 20/10/2008 / HouseName/Number was: , now: 40; Street was: 30 woodville road, now: longland drive; Area was: new barnet, now: ; Post Town was: barnet, now: london; Region was: hertfordshire, now: ; Post Code was: EN5 5HD, now: N20 8HJ; Country was: , now: united kingdom (1 page)
29 October 2008Director's Change of Particulars / marios georgiou / 20/10/2008 / HouseName/Number was: , now: 40; Street was: 30 woodville road, now: longland drive; Area was: new barnet, now: ; Post Town was: barnet, now: london; Region was: hertfordshire, now: ; Post Code was: EN5 5HD, now: N20 8HJ; Country was: , now: united kingdom (1 page)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Return made up to 24/10/07; full list of members (3 pages)
30 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2007Return made up to 24/10/07; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 July 2007Registered office changed on 31/07/07 from: 7 ravenscroft park barnet hertfordshire EN5 4ND (1 page)
31 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 July 2007Registered office changed on 31/07/07 from: 7 ravenscroft park barnet hertfordshire EN5 4ND (1 page)
21 February 2007Return made up to 24/10/06; full list of members (7 pages)
21 February 2007Return made up to 24/10/06; full list of members (7 pages)
12 January 2006Return made up to 24/10/05; full list of members (7 pages)
12 January 2006Return made up to 24/10/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2004Return made up to 24/10/04; full list of members (7 pages)
27 October 2004Return made up to 24/10/04; full list of members (7 pages)
9 June 2004Return made up to 24/10/03; full list of members (7 pages)
9 June 2004Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(7 pages)
6 August 2003Accounts made up to 31 March 2003 (2 pages)
6 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 December 2002Return made up to 24/10/02; full list of members (7 pages)
7 December 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
7 December 2002Return made up to 24/10/02; full list of members (7 pages)
7 December 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
13 November 2002Registered office changed on 13/11/02 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
13 November 2002Registered office changed on 13/11/02 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002New secretary appointed;new director appointed (2 pages)
18 February 2002Ad 31/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2002Ad 31/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2001Registered office changed on 04/11/01 from: 788-790 finchley road london NW11 7TJ (1 page)
4 November 2001Registered office changed on 04/11/01 from: 788-790 finchley road london NW11 7TJ (1 page)
24 October 2001Incorporation (18 pages)