London
E14 5NR
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr John Bryan Richmond-Dodd |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Secretary Name | Mr John Bryan Richmond-Dodd |
---|---|
Status | Resigned |
Appointed | 13 December 2013(2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 September 2020) |
Role | Company Director |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Director Name | Sir Crispin Henry Davis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillsend Titlarks Hill Road Sunningdale Berkshire SL5 0JD |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Crispin Henry Davis 50.00% Ordinary |
---|---|
50 at £1 | John Bryan Richmond-dodd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,813 |
Current Liabilities | £166,821 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 8 December 2022 (overdue) |
28 April 2014 | Delivered on: 13 May 2014 Persons entitled: Ubs Ag, London Branch Classification: A registered charge Outstanding |
---|
11 April 2023 | Liquidators' statement of receipts and payments to 31 January 2023 (21 pages) |
---|---|
30 March 2022 | Resolution INSOLVENCY:Resolution that the company be wound up voluntarily (1 page) |
16 February 2022 | Registered office address changed from C/O Child & Child 21 Grosvenor Place London SW1X 7HN England to 31st Floor 40 Bank Street London E14 5NR on 16 February 2022 (2 pages) |
16 February 2022 | Declaration of solvency (5 pages) |
16 February 2022 | Resolutions
|
16 February 2022 | Appointment of a voluntary liquidator (3 pages) |
5 January 2022 | Confirmation statement made on 24 November 2021 with updates (4 pages) |
27 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
20 August 2021 | Statement of capital following an allotment of shares on 17 August 2021
|
22 March 2021 | Statement of capital following an allotment of shares on 15 January 2021
|
25 November 2020 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
25 September 2020 | Cessation of Crispin Henry Davis as a person with significant control on 25 September 2020 (1 page) |
25 September 2020 | Registered office address changed from 68 Grafton Way London W1T 5DS to C/O Child & Child 21 Grosvenor Place London SW1X 7HN on 25 September 2020 (1 page) |
25 September 2020 | Termination of appointment of John Bryan Richmond-Dodd as a secretary on 25 September 2020 (1 page) |
25 September 2020 | Notification of Yibo Zhao as a person with significant control on 25 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Crispin Henry Davis as a director on 25 September 2020 (1 page) |
25 September 2020 | Termination of appointment of John Bryan Richmond-Dodd as a director on 25 September 2020 (1 page) |
25 September 2020 | Cessation of John Bryan Richmond-Dodd as a person with significant control on 25 September 2020 (1 page) |
25 September 2020 | Appointment of Mr Xingliang Zhang as a director on 25 September 2020 (2 pages) |
25 September 2020 | Notification of Yufu Zhang as a person with significant control on 25 September 2020 (2 pages) |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
22 June 2020 | Satisfaction of charge 088108960001 in full (1 page) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
16 August 2017 | Second filing for the appointment of Crispin Henry Davis as a director (6 pages) |
16 August 2017 | Second filing for the appointment of Crispin Henry Davis as a director (6 pages) |
12 July 2017 | Notification of John Bryan Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Crispin Henry Davis as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Crispin Henry Davis as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of John Bryan Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JD to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JD to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
13 May 2014 | Registration of charge 088108960001 (35 pages) |
13 May 2014 | Registration of charge 088108960001 (35 pages) |
21 March 2014 | Appointment of Sir Crispin Henry Davis as a director
|
21 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
21 March 2014 | Appointment of Sir Crispin Henry Davis as a director (2 pages) |
21 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
21 March 2014 | Appointment of Sir Crispin Henry Davis as a director
|
21 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
9 January 2014 | Company name changed wintersnow LIMITED\certificate issued on 09/01/14
|
9 January 2014 | Company name changed wintersnow LIMITED\certificate issued on 09/01/14
|
13 December 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
13 December 2013 | Appointment of Mr John Bryan Richmond-Dodd as a director (2 pages) |
13 December 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 13 December 2013 (1 page) |
13 December 2013 | Appointment of Mr John Bryan Richmond-Dodd as a director (2 pages) |
13 December 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 13 December 2013 (1 page) |
13 December 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
13 December 2013 | Appointment of Mr John Bryan Richmond-Dodd as a secretary (2 pages) |
13 December 2013 | Appointment of Mr John Bryan Richmond-Dodd as a secretary (2 pages) |
11 December 2013 | Incorporation (43 pages) |
11 December 2013 | Incorporation (43 pages) |