Company Name06128788 Limited
Company StatusDissolved
Company Number06128788
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NamesSpecial Branch Tree Services Ltd and WINN Properties UK Limited

Business Activity

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

Directors

Director NameMr Ali Seytanpir
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2012(5 years after company formation)
Appointment Duration1 year, 7 months (closed 08 October 2013)
RoleProperty Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Marsh Wall Docklands
London
E14 9TP
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMr Ali Seytanpir
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(5 years after company formation)
Appointment DurationResigned same day (resigned 27 February 2012)
RoleProperty Adviser
Country of ResidenceEngland
Correspondence Address50 Broad Walk
Black Heath
London
SE3 8NB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address4th Floor
40 Marsh Wall Docklands
London
E14 9TP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Company name changed winn properties uk LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-09-26
(2 pages)
3 October 2012Company name changed winn properties uk LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-09-26
(2 pages)
21 September 2012Change of name notice (2 pages)
21 September 2012Change of name notice (2 pages)
7 March 2012Company name changed special branch tree services LTD\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
7 March 2012Change of name notice (1 page)
7 March 2012Change of name notice (1 page)
7 March 2012Company name changed special branch tree services LTD\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 2
(3 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 2
(3 pages)
1 March 2012Termination of appointment of Ali Seytanpir as a director on 27 February 2012 (1 page)
1 March 2012Termination of appointment of Ali Seytanpir as a director (1 page)
1 March 2012Appointment of Mr Ali Seytanpir as a director (2 pages)
1 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
1 March 2012Appointment of Mr Ali Seytanpir as a director on 26 February 2012 (2 pages)
1 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
29 February 2012Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 29 February 2012 (1 page)
29 February 2012Appointment of Mr Ali Seytanpir as a director on 27 February 2012 (2 pages)
29 February 2012Appointment of Mr Ali Seytanpir as a director (2 pages)
29 February 2012Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 29 February 2012 (1 page)
27 February 2012Termination of appointment of Duport Director Limited as a director on 26 February 2012 (1 page)
27 February 2012Termination of appointment of Duport Director Limited as a director (1 page)
27 February 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 27 February 2012 (1 page)
27 February 2012Termination of appointment of Duport Secretary Limited as a secretary on 26 February 2012 (1 page)
27 February 2012Termination of appointment of Peter Valaitis as a director (1 page)
27 February 2012Termination of appointment of Peter Anthony Valaitis as a director on 26 February 2012 (1 page)
27 February 2012Termination of appointment of Duport Secretary Limited as a secretary (1 page)
27 February 2012Registered office address changed from The Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 27 February 2012 (1 page)
11 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
22 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 March 2010Director's details changed for Duport Director Limited on 26 February 2010 (2 pages)
5 March 2010Secretary's details changed for Duport Secretary Limited on 26 February 2010 (2 pages)
5 March 2010Director's details changed for Duport Director Limited on 26 February 2010 (2 pages)
5 March 2010Secretary's details changed for Duport Secretary Limited on 26 February 2010 (2 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
16 March 2009Accounts made up to 28 February 2009 (1 page)
16 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
3 March 2009Return made up to 26/02/09; full list of members (4 pages)
3 March 2009Return made up to 26/02/09; full list of members (4 pages)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
14 March 2008Return made up to 26/02/08; full list of members (3 pages)
14 March 2008Return made up to 26/02/08; full list of members (3 pages)
11 March 2008Accounts made up to 29 February 2008 (2 pages)
11 March 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
26 February 2007Incorporation (13 pages)
26 February 2007Incorporation (13 pages)