Company NameWinstar Enterprise Co., Limited
Company StatusDissolved
Company Number05798086
CategoryPrivate Limited Company
Incorporation Date27 April 2006(17 years, 12 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)
Previous NameGodolphin Industry Co., Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameYuqian Huang
Date of BirthApril 1969 (Born 55 years ago)
NationalityChinese
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressRoom802 A Building Jiale Square
No.285 Juqian Street
Changzhou
Jiangsu
China
Secretary NameSBS Nominee Limited (Corporation)
StatusClosed
Appointed16 January 2015(8 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 27 April 2021)
Correspondence AddressUnit (S) 1002b, 10/F Fortress Tower, 250 King's Ro
North Point
Hong Kong
Secretary NameHkrtp Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence AddressRm 1007 10/F Ho King Comm Centre
No 2-16 Fa Yuen Street
Mongkok
Hong Kong
Director NameAnglian Business Consultancy Services (Corporation)
StatusResigned
Appointed05 May 2009(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 2010)
Correspondence Address19 Moulton Park Office Village
Scirocco Close
Northampton
NN3 6AP
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 May 2013(7 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 April 2014)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address309 Winston House 2 Dollis Park
Finchley Central
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 March 2019Registered office address changed from Hz3258 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to 309 Winston House 2 Dollis Park Finchley Central London N3 1HF on 12 March 2019 (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
29 January 2019Application to strike the company off the register (3 pages)
15 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
22 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
22 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
17 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 May 2016Registered office address changed from Hz3258 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz3258 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 17 May 2016 (1 page)
17 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100,000
(4 pages)
17 May 2016Registered office address changed from Hz3258 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz3258 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 17 May 2016 (1 page)
17 May 2016Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
17 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100,000
(4 pages)
17 May 2016Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
17 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(4 pages)
12 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(4 pages)
13 April 2015Appointment of Sbs Nominee Limited as a secretary on 16 January 2015 (2 pages)
13 April 2015Registered office address changed from 4Th Floor 1 Knightrider Court London England EC4V 5BJ to Hz3258 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 13 April 2015 (1 page)
13 April 2015Appointment of Sbs Nominee Limited as a secretary on 16 January 2015 (2 pages)
13 April 2015Registered office address changed from 4Th Floor 1 Knightrider Court London England EC4V 5BJ to Hz3258 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 13 April 2015 (1 page)
13 May 2014Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England on 13 May 2014 (1 page)
13 May 2014Termination of appointment of Rm Registrars Ltd as a secretary (1 page)
13 May 2014Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England on 13 May 2014 (1 page)
13 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100,000
(3 pages)
13 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100,000
(3 pages)
13 May 2014Director's details changed for Yuqian Huang on 13 April 2014 (2 pages)
13 May 2014Termination of appointment of Rm Registrars Ltd as a secretary (1 page)
13 May 2014Director's details changed for Yuqian Huang on 13 April 2014 (2 pages)
8 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (10 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (10 pages)
2 May 2013Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 2 May 2013 (1 page)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
2 May 2013Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 2 May 2013 (1 page)
2 May 2013Appointment of Rm Registrars Ltd as a secretary (2 pages)
2 May 2013Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 2 May 2013 (1 page)
2 May 2013Appointment of Rm Registrars Ltd as a secretary (2 pages)
4 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
11 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
18 March 2011Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 18 March 2011 (1 page)
4 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 April 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL on 14 April 2010 (1 page)
16 March 2010Registered office address changed from 17 Arches Business Centre, Mill Road Rugby Warwickshire CV21 1QW England on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 17 Arches Business Centre, Mill Road Rugby Warwickshire CV21 1QW England on 16 March 2010 (1 page)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
15 March 2010Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 15 March 2010 (1 page)
15 March 2010Termination of appointment of Anglian Business Consultancy Services as a director (1 page)
15 March 2010Director's details changed for Yuqian Huang on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Anglian Business Consultancy Services as a director (1 page)
15 March 2010Director's details changed for Yuqian Huang on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 15 March 2010 (1 page)
20 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 May 2009Director appointed anglian business consultancy services (2 pages)
5 May 2009Appointment terminated secretary hkrtp LIMITED (1 page)
5 May 2009Director appointed anglian business consultancy services (2 pages)
5 May 2009Appointment terminated secretary hkrtp LIMITED (1 page)
30 April 2009Return made up to 29/04/09; full list of members (3 pages)
30 April 2009Return made up to 29/04/09; full list of members (3 pages)
22 April 2009Registered office changed on 22/04/2009 from MCZ2031 rm b 1-f la bldg 66 corporation road grangetown cardiff CF11 7AW (1 page)
22 April 2009Registered office changed on 22/04/2009 from MCZ2031 rm b 1-f la bldg 66 corporation road grangetown cardiff CF11 7AW (1 page)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
23 July 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
23 July 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
3 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
3 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
26 October 2007Return made up to 26/10/07; full list of members (2 pages)
26 October 2007Return made up to 26/10/07; full list of members (2 pages)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
17 January 2007Company name changed godolphin industry co., LIMITED\certificate issued on 17/01/07 (2 pages)
17 January 2007Company name changed godolphin industry co., LIMITED\certificate issued on 17/01/07 (2 pages)
10 August 2006Registered office changed on 10/08/06 from: RM2A 2F china supermarket 32-34 tudor street river side cardiff CF11 6AH (1 page)
10 August 2006Registered office changed on 10/08/06 from: RM2A 2F china supermarket 32-34 tudor street river side cardiff CF11 6AH (1 page)
27 April 2006Incorporation (21 pages)
27 April 2006Incorporation (21 pages)