Company NameWinter Intrigue Limited
Company StatusDissolved
Company Number05010960
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEliot Cole
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2004(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 12 May 2009)
RoleInformation Technology
Correspondence AddressFlat 31 Van Gogh Court
Amsterdam Road
London
E14 3UY
Secretary NameFreda Larnder
NationalityBritish
StatusClosed
Appointed24 January 2004(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 12 May 2009)
RoleInformation Technology
Correspondence Address37 Thames Road
Langley
Berkshire
SL3 8DX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address10 Oak Avenue
Ickenham
Middlesex
UB10 8LP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 January 2009Application for striking-off (1 page)
14 May 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 April 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
7 April 2008Return made up to 09/01/08; full list of members (3 pages)
28 March 2007Return made up to 31/01/07; full list of members (8 pages)
30 March 2006Return made up to 09/01/06; full list of members (2 pages)
23 February 2006Director's particulars changed (1 page)
25 April 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
7 April 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2004Ad 29/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Registered office changed on 20/02/04 from: 10 oak avenue ickenham middlesex UB10 8LP (1 page)
20 February 2004New secretary appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
9 January 2004Incorporation (9 pages)