Company NameWinnerweb Challenge Limited
Company StatusDissolved
Company Number06811241
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Ferdinanda Abbott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPortuguese
StatusClosed
Appointed28 April 2009(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushtead House Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NW
Secretary NameEverett Horder Corporate Services Limited (Corporation)
StatusClosed
Appointed05 February 2009(same day as company formation)
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Director NameMrs Anne Denise Haimes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(2 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (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

1 at £1Ferdinanda Abbott
100.00%
Ordinary

Accounts

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

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 1
(4 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 1
(4 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)
22 March 2012Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 22 March 2012 (1 page)
22 March 2012Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 22 March 2012 (1 page)
22 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
7 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
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)
2 March 2010Secretary's details changed for Everett Horder Corporate Services Limited on 2 March 2010 (1 page)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Everett Horder Corporate Services Limited on 2 March 2010 (1 page)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Everett Horder Corporate Services Limited on 2 March 2010 (1 page)
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)
12 May 2009Appointment terminated director paul abbott (1 page)
12 May 2009Director appointed anne haimes (1 page)
12 May 2009Director appointed anne haimes (1 page)
12 May 2009Appointment terminated director paul abbott (1 page)
5 February 2009Incorporation (18 pages)
5 February 2009Incorporation (18 pages)