Company NameD Winners Limited
Company StatusDissolved
Company Number07787017
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 6 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Directors

Director NameMs Fang Wang
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityChinese
StatusClosed
Appointed09 April 2012(6 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit 3-1 Building5
Tian Feng Hua Yuan Wenfangjiajiedao
Dalian
China
Director NameAh Kiew Loh
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityMalaysian
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressWinston Churchill House Ethel Street
Birmingham
West Midlands
B2 4BG
Director NameMr Yueming Wu
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spiral Court
12 Wheelwright Road
Birmingham
West Midlands
B24 8NU
Secretary NameGold Index Management Limited (Corporation)
StatusResigned
Appointed26 September 2011(same day as company formation)
Correspondence AddressWinston Churchill House Ethel Street
Birmingham
West Midlands
B2 4BG

Location

Registered Address9a Varley Parade
London
NW9 6RR
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
12 October 2012Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 12 October 2012 (1 page)
12 October 2012Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 12 October 2012 (1 page)
11 October 2012Termination of appointment of Ah Loh as a director (1 page)
11 October 2012Termination of appointment of Ah Loh as a director (1 page)
11 October 2012Termination of appointment of Gold Index Management Limited as a secretary (1 page)
11 October 2012Appointment of Ms Fang Wang as a director (2 pages)
11 October 2012Termination of appointment of Gold Index Management Limited as a secretary (1 page)
11 October 2012Appointment of Ms Fang Wang as a director (2 pages)
23 November 2011Termination of appointment of Yueming Wu as a director (2 pages)
23 November 2011Appointment of Ah Kiew Loh as a director (3 pages)
23 November 2011Appointment of Ah Kiew Loh as a director (3 pages)
23 November 2011Termination of appointment of Yueming Wu as a director (2 pages)
26 September 2011Incorporation
Statement of capital on 2011-09-26
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
26 September 2011Incorporation
Statement of capital on 2011-09-26
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 September 2011Incorporation
Statement of capital on 2011-09-26
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)