Company NameWinlane Ltd
Company StatusDissolved
Company Number06439604
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 5 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Ian James Macfarlane
NationalityBritish
StatusClosed
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMr Ian James Macfarlane
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2008(3 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (closed 10 May 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameFiona Mary Macfarlane
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(8 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 10 May 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameRaymond Windmill
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleConsultant
Correspondence Address5 Approach Road
Raynes Park
London
SW20 8BA

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10 at £1Ian James Macfarlane
100.00%
Ordinary

Financials

Year2014
Net Worth£1,443
Cash£1,709
Current Liabilities£5,434

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
9 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
18 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
18 December 2018Director's details changed for Mr Ian James Macfarlane on 18 December 2018 (2 pages)
18 December 2018Secretary's details changed for Mr Ian James Macfarlane on 18 December 2018 (1 page)
18 December 2018Director's details changed for Fiona Mary Macfarlane on 18 December 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
13 February 2016Appointment of Fiona Mary Macfarlane as a director on 1 February 2016 (3 pages)
13 February 2016Appointment of Fiona Mary Macfarlane as a director on 1 February 2016 (3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10
(4 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10
(4 pages)
27 August 2015Registered office address changed from Second Floor Old Inn House Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Second Floor Old Inn House Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
7 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10
(4 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10
(4 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10
(4 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10
(4 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
14 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Ian James Macfarlane on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from 5 Approach Road Raynes Park London SW20 8BA on 15 January 2010 (1 page)
15 January 2010Director's details changed for Mr Ian James Macfarlane on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
15 January 2010Registered office address changed from 5 Approach Road Raynes Park London SW20 8BA on 15 January 2010 (1 page)
28 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
14 January 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
14 January 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
9 January 2009Director appointed mr ian james macfarlane (1 page)
9 January 2009Return made up to 28/11/08; full list of members (3 pages)
9 January 2009Director appointed mr ian james macfarlane (1 page)
9 January 2009Return made up to 28/11/08; full list of members (3 pages)
24 December 2008Appointment terminated director raymond windmill (1 page)
24 December 2008Appointment terminated director raymond windmill (1 page)
28 November 2007Incorporation (11 pages)
28 November 2007Incorporation (11 pages)