Company NameWrite To Win Ltd
Company StatusDissolved
Company Number07533868
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 1 month ago)
Dissolution Date20 January 2022 (2 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Alison Jane Reeves
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodthorne Road, Tettenhall
Wolverhampton
West Midlands
WV6 8TU
Secretary NameMr Anthony Phillip Reeves
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address27 Woodthorne Road, Tettenhall
Wolverhampton
West Midlands
WV6 8TU

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth-£10,240
Cash£5,151
Current Liabilities£18,840

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 January 2022Final Gazette dissolved following liquidation (1 page)
20 October 2021Notice of final account prior to dissolution (15 pages)
11 August 2021Progress report in a winding up by the court (30 pages)
19 October 2020Appointment of a liquidator (3 pages)
16 October 2020Notice of removal of liquidator by court (7 pages)
20 August 2020Progress report in a winding up by the court (21 pages)
2 August 2019Progress report in a winding up by the court (20 pages)
17 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
30 August 2018Progress report in a winding up by the court (17 pages)
25 August 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 25 August 2017 (2 pages)
25 August 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 25 August 2017 (2 pages)
23 August 2017Progress report in a winding up by the court (18 pages)
23 August 2017Progress report in a winding up by the court (18 pages)
30 June 2016Registered office address changed from 27 Woodthorne Road Tettenhall Wolverhampton West Midlands WV6 8TU United Kingdom to 100 Borough High Street London SE1 1LB on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from 27 Woodthorne Road Tettenhall Wolverhampton West Midlands WV6 8TU United Kingdom to 100 Borough High Street London SE1 1LB on 30 June 2016 (2 pages)
28 June 2016Appointment of a liquidator (2 pages)
28 June 2016Appointment of a liquidator (2 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
3 July 2014Order of court to wind up (2 pages)
3 July 2014Order of court to wind up (2 pages)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(4 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(4 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for Mrs Alison Jayne Reeves on 17 February 2011 (2 pages)
28 February 2011Director's details changed for Mrs Alison Jayne Reeves on 17 February 2011 (2 pages)
17 February 2011Incorporation (44 pages)
17 February 2011Incorporation (44 pages)