Company NameWing Woman Ltd
DirectorFrancesco Cimieri
Company StatusActive
Company Number07251277
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Director

Director NameMr Francesco Cimieri
Date of BirthMay 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed12 May 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Riverside Business Park Lyon Road
London
SW19 2RL

Location

Registered Address10 Riverside Business Park
Lyon Road
London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Francesco Cimieri
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,024
Cash£1,039
Current Liabilities£9,663

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Filing History

4 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
31 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
12 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
28 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 24 May 2021 (2 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
25 May 2021Notification of Temple Elysium Ltd as a person with significant control on 1 January 2020 (2 pages)
24 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
29 October 2020Cessation of Francesco Cimieri as a person with significant control on 1 January 2020 (1 page)
27 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
17 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 August 2018Compulsory strike-off action has been discontinued (1 page)
11 August 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
6 March 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
16 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 August 2016Registered office address changed from 3 Cromwell Place London SW7 2JE England to 10 Riverside Business Park Lyon Road London SW19 2RL on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 3 Cromwell Place London SW7 2JE England to 10 Riverside Business Park Lyon Road London SW19 2RL on 24 August 2016 (1 page)
28 June 2016Registered office address changed from Unit 1 Sleaford Street Industrial Estate Sleaford Street London SW8 5AB to 3 Cromwell Place London SW7 2JE on 28 June 2016 (1 page)
28 June 2016Registered office address changed from Unit 1 Sleaford Street Industrial Estate Sleaford Street London SW8 5AB to 3 Cromwell Place London SW7 2JE on 28 June 2016 (1 page)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(3 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(3 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 June 2013Registered office address changed from 3 Cromwell Place London SW7 2JE England on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 3 Cromwell Place London SW7 2JE England on 26 June 2013 (1 page)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 May 2012Director's details changed for Mr Francesco Cimieri on 22 December 2011 (2 pages)
17 May 2012Director's details changed for Mr Francesco Cimieri on 22 December 2011 (2 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
8 January 2012Director's details changed for Mr Francesco Francesco Cimieri on 8 January 2012 (2 pages)
8 January 2012Director's details changed for Mr Francesco Francesco Cimieri on 8 January 2012 (2 pages)
8 January 2012Director's details changed for Mr Francesco Francesco Cimieri on 8 January 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
13 December 2011Registered office address changed from 3 Cromwell Place London SW7 2JE England on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 3 Cromwell Place London SW7 2JE England on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 97 Old Brompton Road London SW7 3LD England on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 97 Old Brompton Road London SW7 3LD England on 13 December 2011 (1 page)
26 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)