London
EC4N 6NP
Director Name | Mr Julio Perez |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Point Level 9 One Ropemaker Street City Of London |
Secretary Name | Mr Julio Perez |
---|---|
Status | Resigned |
Appointed | 01 March 2012(1 year after company formation) |
Appointment Duration | 3 days (resigned 04 March 2012) |
Role | Company Director |
Correspondence Address | City Point 1 Ropemaker Street London EC2Y 9HT |
Director Name | Caroline Bryson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Point 1 Ropemaker Street London EC2Y 9HT |
Website | winthorpecapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 86820582 |
Telephone region | London |
Registered Address | 60 Cannon Street London EC4N 6NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Victor Rodriguez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79,238 |
Cash | £5,000 |
Current Liabilities | £71,691 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
17 June 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
3 August 2019 | Registered office address changed from 566 Chiswick High Road London W4 5YA United Kingdom to 60 Cannon Street London EC4N 6NP on 3 August 2019 (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 November 2018 | Registered office address changed from 60 Cannon Street City of London EC4N 6NP United Kingdom to 566 Chiswick High Road London W4 5YA on 26 November 2018 (1 page) |
29 May 2018 | Registered office address changed from 1 Ropemaker Street London EC2Y 9HT to 60 Cannon Street City of London EC4N 6NP on 29 May 2018 (1 page) |
26 May 2018 | Resolutions
|
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
10 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Registered office address changed from Winthorpe House No 26 Winthorpe Road Putney London SW15 2LW England to 1 Ropemaker Street London EC2Y 9HT on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Winthorpe House No 26 Winthorpe Road Putney London SW15 2LW England to 1 Ropemaker Street London EC2Y 9HT on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Winthorpe House No 26 Winthorpe Road Putney London SW15 2LW England to 1 Ropemaker Street London EC2Y 9HT on 9 April 2015 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Registered office address changed from City Point Level 9 One Ropemaker Street City of London to Winthorpe House No 26 Winthorpe Road Putney London SW15 2LW on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from City Point Level 9 One Ropemaker Street City of London to Winthorpe House No 26 Winthorpe Road Putney London SW15 2LW on 18 December 2014 (1 page) |
23 January 2014 | Appointment of Mr Victor Rodriguez as a director (2 pages) |
23 January 2014 | Appointment of Mr Victor Rodriguez as a director (2 pages) |
23 January 2014 | Termination of appointment of Julio Perez as a director (1 page) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of Julio Perez as a director (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 October 2013 | Registered office address changed from City Point Level 9 1 Ropemaker Street City of London EC2Y 9HT United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from City Point Level 9 1 Ropemaker Street City of London EC2Y 9HT United Kingdom on 23 October 2013 (1 page) |
4 April 2013 | Termination of appointment of Caroline Bryson as a director (1 page) |
4 April 2013 | Termination of appointment of Caroline Bryson as a director (1 page) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 January 2013 | Statement of capital following an allotment of shares on 3 February 2011
|
13 January 2013 | Statement of capital following an allotment of shares on 3 February 2011
|
13 January 2013 | Statement of capital following an allotment of shares on 3 February 2011
|
11 December 2012 | Statement of capital following an allotment of shares on 13 May 2012
|
11 December 2012 | Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Statement of capital following an allotment of shares on 13 May 2012
|
11 December 2012 | Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT United Kingdom on 11 December 2012 (1 page) |
10 December 2012 | Statement of capital following an allotment of shares on 13 May 2012
|
10 December 2012 | Termination of appointment of Julio Perez as a secretary (1 page) |
10 December 2012 | Termination of appointment of Julio Perez as a secretary (1 page) |
10 December 2012 | Statement of capital following an allotment of shares on 13 May 2012
|
2 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
2 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
13 May 2012 | Appointment of Caroline Bryson as a director (2 pages) |
13 May 2012 | Appointment of Caroline Bryson as a director (2 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Registered office address changed from Chiswick Park Building 3 Office 266 566 Chiswick High Road London W4 5YA United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Chiswick Park Building 3 Office 266 566 Chiswick High Road London W4 5YA United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Chiswick Park Building 3 Office 266 566 Chiswick High Road London W4 5YA United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT United Kingdom on 5 March 2012 (1 page) |
4 March 2012 | Appointment of Mr Julio Perez as a secretary (1 page) |
4 March 2012 | Director's details changed for Mr Julio Perez on 1 March 2012 (2 pages) |
4 March 2012 | Director's details changed for Mr Julio Perez on 1 March 2012 (2 pages) |
4 March 2012 | Appointment of Mr Julio Perez as a secretary (1 page) |
4 March 2012 | Director's details changed for Mr Julio Perez on 1 March 2012 (2 pages) |
1 November 2011 | Registered office address changed from 26-29 Winthorpe Road London SW15 2LW England on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 26-29 Winthorpe Road London SW15 2LW England on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 26-29 Winthorpe Road London SW15 2LW England on 1 November 2011 (1 page) |
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|