London
W1W 7LT
Secretary Name | Andrew Coster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Victor Close Shortstown Bedfordshire MK42 0FS |
Telephone | 07 795643262 |
---|---|
Telephone region | Mobile |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Anthony Poole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,048 |
Cash | £104,971 |
Current Liabilities | £46,224 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 July 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
1 January 2021 | Micro company accounts made up to 31 December 2019 (8 pages) |
15 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 31 December 2018 (5 pages) |
15 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2018 | Director's details changed for Mr Anthony Poole on 12 January 2018 (2 pages) |
12 January 2018 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 12 January 2018 (1 page) |
12 January 2018 | Change of details for Mr Anthony Poole as a person with significant control on 12 January 2018 (2 pages) |
8 January 2018 | Registered office address changed from 13C Church Terrace London SE13 5BT to 85 Great Portland Street London W1W 7LT on 8 January 2018 (1 page) |
3 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 April 2014 | Company name changed wintelligence LTD\certificate issued on 17/04/14
|
17 April 2014 | Company name changed wintelligence LTD\certificate issued on 17/04/14
|
17 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Registered office address changed from 42 Carronade Court Eden Grove London N7 8EP United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Director's details changed for Anthony Poole on 30 August 2012 (2 pages) |
30 August 2012 | Registered office address changed from 42 Carronade Court Eden Grove London N7 8EP United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Director's details changed for Anthony Poole on 30 August 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Termination of appointment of Andrew Coster as a secretary (1 page) |
19 October 2011 | Termination of appointment of Andrew Coster as a secretary (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
6 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
6 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Termination of appointment of Andrew Coster as a secretary (1 page) |
25 February 2010 | Registered office address changed from 7 Denton Lane Garsington Oxfordshire OX44 9EL on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from 7 Denton Lane Garsington Oxfordshire OX44 9EL on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Anthony Poole on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Anthony Poole on 24 February 2010 (2 pages) |
25 February 2010 | Termination of appointment of Andrew Coster as a secretary (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
7 December 2006 | Incorporation (13 pages) |
7 December 2006 | Incorporation (13 pages) |