Company NameWinterwood Designs UK Ltd
Company StatusDissolved
Company Number06689371
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRamesan Appyal
Date of BirthMay 1966 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed04 September 2008(same day as company formation)
RoleDesigner
Correspondence AddressPO Box 60267
Dubai
UAE
Director NameSheeba Anil Kumar
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 Byron Avenue
Manor Park
London
E12 6NJ
Secretary NameSheeba Kumar
NationalityBritish
StatusClosed
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSwayam House
191 Byron Ave
Manor Park
London
E12 6NJ

Location

Registered Address146 High Street North
East Ham
London
E6 2HT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ramesan Appyal
50.00%
Ordinary
1 at £1Sheeba Anil Kumar
50.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
17 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
17 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
8 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 2
(14 pages)
8 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 2
(14 pages)
8 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 2
(14 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
26 February 2010Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
4 September 2008Incorporation (18 pages)
4 September 2008Incorporation (18 pages)