Company NameWinning Choices (Holdings) Limited
Company StatusDissolved
Company Number06258347
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 10 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMicha Antheor Pierre Benoliel
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Secretary NameMCS Formations Limited (Corporation)
StatusClosed
Appointed24 May 2007(same day as company formation)
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,540,348
Cash£173
Current Liabilities£483,756

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

29 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
28 December 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 31 December 2016 (5 pages)
17 January 2018Micro company accounts made up to 31 December 2016 (5 pages)
20 December 2017Previous accounting period shortened from 24 June 2017 to 31 December 2016 (1 page)
20 December 2017Previous accounting period shortened from 24 June 2017 to 31 December 2016 (1 page)
28 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 28 November 2017 (1 page)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
21 September 2017Previous accounting period extended from 24 December 2016 to 24 June 2017 (1 page)
21 September 2017Previous accounting period extended from 24 December 2016 to 24 June 2017 (1 page)
8 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
7 June 2017Director's details changed for Micha Antheor Pierre Benoliel on 1 May 2017 (2 pages)
7 June 2017Director's details changed for Micha Antheor Pierre Benoliel on 1 May 2017 (2 pages)
8 December 2016Micro company accounts made up to 31 December 2015 (4 pages)
8 December 2016Micro company accounts made up to 31 December 2015 (4 pages)
23 September 2016Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page)
23 September 2016Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Previous accounting period shortened from 27 December 2013 to 26 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 27 December 2013 to 26 December 2013 (1 page)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Previous accounting period shortened from 28 December 2012 to 27 December 2012 (1 page)
27 September 2013Previous accounting period shortened from 28 December 2012 to 27 December 2012 (1 page)
14 August 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
2 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2013Director's details changed for Micha Antheor Pierre Benoliel on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Micha Antheor Pierre Benoliel on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Micha Antheor Pierre Benoliel on 8 March 2013 (2 pages)
28 September 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page)
21 August 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
25 May 2012Compulsory strike-off action has been suspended (1 page)
25 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page)
30 September 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
30 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 March 2010Director's details changed for Micha Antheor Pierre Benoliel on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Micha Antheor Pierre Benoliel on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Micha Antheor Pierre Benoliel on 1 February 2010 (2 pages)
26 February 2010Current accounting period shortened from 31 May 2009 to 31 December 2008 (1 page)
26 February 2010Current accounting period shortened from 31 May 2009 to 31 December 2008 (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 June 2009Return made up to 24/05/09; full list of members (3 pages)
29 June 2009Return made up to 24/05/09; full list of members (3 pages)
28 October 2008Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page)
28 October 2008Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
10 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
10 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
3 October 2007Particulars of contract relating to shares (2 pages)
3 October 2007Ad 26/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 October 2007Ad 26/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 October 2007Particulars of contract relating to shares (2 pages)
18 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
24 May 2007Incorporation (15 pages)
24 May 2007Incorporation (15 pages)