Company NameWinkles Limited
Company StatusDissolved
Company Number05199333
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMiss Rachel Joy O'Halloran
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Shepherds Bush Green
London
W12 8PH
Secretary NameJames David Bishop
NationalityAustralian
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address8a Granville Mansions
Shepherds Bush Green Shepherds Bush
London
W12 8QA
Director NameMr Alastair Raoul Clayton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2011(7 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 09 March 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address24 Shepherds Bush Green
Shepherds Bush
London
W12 8PH

Location

Registered Address21a Stowe Road
London
W12 8BQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 June 2012Termination of appointment of Rachel Joy O'halloran as a director on 14 March 2012 (1 page)
26 June 2012Termination of appointment of Rachel O'halloran as a director (1 page)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2012Termination of appointment of Alastair Raoul Clayton as a director on 9 March 2012 (1 page)
16 March 2012Registered office address changed from 24 Shepherds Bush Green Shepherds Bush London W12 8PH on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 24 Shepherds Bush Green Shepherds Bush London W12 8PH on 16 March 2012 (1 page)
16 March 2012Termination of appointment of Alastair Clayton as a director (1 page)
20 January 2012Appointment of Mr Alastair Clayton as a director on 1 October 2011 (2 pages)
20 January 2012Appointment of Mr Alastair Clayton as a director (2 pages)
23 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 200,000
(3 pages)
23 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 200,000
(3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 July 2010Director's details changed for Miss Rachel Joy O'halloran on 20 July 2010 (2 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Miss Rachel Joy O'halloran on 20 July 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 December 2008Return made up to 12/12/08; full list of members (5 pages)
29 December 2008Return made up to 12/12/08; full list of members (5 pages)
23 July 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
23 July 2008Total exemption small company accounts made up to 31 August 2005 (3 pages)
23 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
23 July 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
23 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
23 July 2008Total exemption small company accounts made up to 31 August 2005 (3 pages)
7 August 2007Return made up to 06/08/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
29 September 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2005Registered office changed on 02/07/05 from: 1 liegh rd wimbourne dorset BH211AB (1 page)
2 July 2005Registered office changed on 02/07/05 from: 1 liegh rd wimbourne dorset BH211AB (1 page)
6 August 2004Incorporation (14 pages)
6 August 2004Incorporation (14 pages)