Company NameWinmore Limited
Company StatusDissolved
Company Number07606296
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Savas Kulle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2012(11 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Angel Road Works Advent Way
London
N18 3AH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Savas Kulle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 03 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address632 Green Lanes
London
N8 0SD
Director NameMrs Sevgi Kulle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Morrison House Aden Road
Enfield
Middlesex
EN3 7SY

Contact

Telephone07 813215950
Telephone regionMobile

Location

Registered AddressUnit 6 Angel Road Works
Advent Way
London
N18 3AH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,013
Cash£2,211
Current Liabilities£198

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
22 August 2019Application to strike the company off the register (3 pages)
14 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
8 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
21 December 2017Registered office address changed from Unit 5 Angel Road Works Advent Way London N18 3AH to Unit 6 Angel Road Works Advent Way London N18 3AH on 21 December 2017 (1 page)
21 December 2017Registered office address changed from Unit 5 Angel Road Works Advent Way London N18 3AH to Unit 6 Angel Road Works Advent Way London N18 3AH on 21 December 2017 (1 page)
12 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
1 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 January 2014Registered office address changed from Unit a Morrison House Aden Road Enfield Middlesex EN3 7SY United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Unit a Morrison House Aden Road Enfield Middlesex EN3 7SY United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Unit a Morrison House Aden Road Enfield Middlesex EN3 7SY United Kingdom on 6 January 2014 (1 page)
24 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 November 2012Appointment of Mr Savas Kulle as a director (2 pages)
29 November 2012Termination of appointment of Sevgi Kulle as a director (1 page)
29 November 2012Termination of appointment of Sevgi Kulle as a director (1 page)
29 November 2012Appointment of Mr Savas Kulle as a director (2 pages)
15 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
18 October 2011Registered office address changed from 632 Green Lanes London N8 0SD on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 632 Green Lanes London N8 0SD on 18 October 2011 (1 page)
6 June 2011Termination of appointment of Savas Kulle as a director (1 page)
6 June 2011Appointment of Mrs Sevgi Kulle as a director (2 pages)
6 June 2011Appointment of Mrs Sevgi Kulle as a director (2 pages)
6 June 2011Termination of appointment of Savas Kulle as a director (1 page)
18 May 2011Appointment of Mr Savas Kulle as a director (2 pages)
18 May 2011Appointment of Mr Savas Kulle as a director (2 pages)
4 May 2011Termination of appointment of Graham Cowan as a director (1 page)
4 May 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2011 (1 page)
4 May 2011Termination of appointment of Graham Cowan as a director (1 page)
15 April 2011Incorporation (30 pages)
15 April 2011Incorporation (30 pages)