Company NameWinwin Trading Limited
Company StatusDissolved
Company Number06511203
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 1 month ago)
Dissolution Date3 March 2021 (3 years ago)
Previous NameBuffera And Sueme Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Julian John Peppit
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranborne House Part Level 2
Cranborne Road
Potters Bar
Herts
EN6 3JN
Secretary NameMark Sarah
NationalityBritish
StatusClosed
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCranborne House Part Level 2
Cranborne Road
Potters Bar
Herts
EN6 3JN

Contact

Websitesueme.com
Telephone01707 852244
Telephone regionWelwyn Garden City

Location

Registered AddressCranborne House Part Level 2
Cranborne Road
Potters Bar
Herts
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Financials

Year2013
Net Worth£103

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 March 2021Final Gazette dissolved following liquidation (1 page)
3 December 2020Return of final meeting in a members' voluntary winding up (8 pages)
14 October 2020Liquidators' statement of receipts and payments to 29 August 2020 (7 pages)
19 September 2019Liquidators' statement of receipts and payments to 29 August 2019 (6 pages)
17 September 2018Appointment of a voluntary liquidator (2 pages)
17 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-30
(1 page)
17 September 2018Declaration of solvency (5 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 103
(4 pages)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 103
(4 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 103
(4 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 103
(4 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 103
(4 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 103
(4 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
22 February 2011Secretary's details changed for Mark Sarah on 21 February 2011 (1 page)
22 February 2011Secretary's details changed for Mark Sarah on 21 February 2011 (1 page)
22 February 2011Director's details changed for Mr Julian John Peppit on 21 February 2011 (2 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
22 February 2011Director's details changed for Mr Julian John Peppit on 21 February 2011 (2 pages)
25 October 2010Registered office address changed from 13 Devonshire Business Centre Cranborne Road Potters Bar Herfordshire EN6 3JR on 25 October 2010 (1 page)
25 October 2010Registered office address changed from 13 Devonshire Business Centre Cranborne Road Potters Bar Herfordshire EN6 3JR on 25 October 2010 (1 page)
8 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
6 October 2009Director's details changed for Julian John Peppit on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Julian John Peppit on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Julian John Peppit on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mark Sarah on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mark Sarah on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mark Sarah on 1 October 2009 (1 page)
12 June 2009Company name changed buffera and sueme LIMITED\certificate issued on 16/06/09 (2 pages)
12 June 2009Company name changed buffera and sueme LIMITED\certificate issued on 16/06/09 (2 pages)
25 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
25 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
6 March 2009Return made up to 21/02/09; full list of members (3 pages)
6 March 2009Return made up to 21/02/09; full list of members (3 pages)
28 May 2008Ad 01/04/08\gbp si 102@1=102\gbp ic 1/103\ (2 pages)
28 May 2008Particulars of contract relating to shares (2 pages)
28 May 2008Ad 01/04/08\gbp si 102@1=102\gbp ic 1/103\ (2 pages)
28 May 2008Particulars of contract relating to shares (2 pages)
21 February 2008Incorporation (17 pages)
21 February 2008Incorporation (17 pages)