Company NameWinnerweb Limited
Company StatusDissolved
Company Number06707727
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(2 years after company formation)
Appointment Duration3 years, 7 months (closed 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNimax House 20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Paul Richard-Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRushtead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Director NameMrs Ferdinanda Abbott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed28 April 2009(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushtead House Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NW
Director NameMrs Anne Denise Haimes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(7 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dunnymans Road
Banstead
Surrey
SM7 2AN

Location

Registered AddressNimax House
20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

100 at £1Ferdinanda Abbott
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 100
(3 pages)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 100
(3 pages)
21 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 October 2011Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 18 October 2011 (1 page)
18 October 2011Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 18 October 2011 (1 page)
18 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
4 January 2011Appointment of Mr Paul Richard Abbott as a director (2 pages)
4 January 2011Appointment of Mr Paul Richard Abbott as a director (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Termination of appointment of Ferdinanda Abbott as a director (1 page)
31 December 2010Termination of appointment of Ferdinanda Abbott as a director (1 page)
1 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
27 May 2010Registered office address changed from 35 Paul Street London EC2A 4UQ on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 35 Paul Street London EC2A 4UQ on 27 May 2010 (1 page)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 September 2009Return made up to 22/09/09; full list of members (3 pages)
23 September 2009Return made up to 22/09/09; full list of members (3 pages)
6 August 2009Director appointed ferdinanda abbott (1 page)
6 August 2009Director appointed ferdinanda abbott (1 page)
3 August 2009Appointment terminated director anne haimes (1 page)
3 August 2009Appointment terminated director anne haimes (1 page)
30 June 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
30 June 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
20 May 2009Director appointed anne haimes (1 page)
20 May 2009Appointment terminated director paul richard-abbott (1 page)
20 May 2009Appointment terminated director paul richard-abbott (1 page)
20 May 2009Director appointed anne haimes (1 page)
28 April 2009Registered office changed on 28/04/2009 from 3RD floor the heights 59-65 lowlands road harrow middlesex HA1 3AW united kingdom (1 page)
28 April 2009Registered office changed on 28/04/2009 from 3RD floor the heights 59-65 lowlands road harrow middlesex HA1 3AW united kingdom (1 page)
25 September 2008Incorporation (9 pages)
25 September 2008Incorporation (9 pages)