Company NameWinton Solutions Limited
Company StatusDissolved
Company Number09016069
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Aphrodite Kasibina Mwanje
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusClosed
Appointed19 May 2016(2 years after company formation)
Appointment Duration4 years, 4 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameShirley Mwanje
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed29 April 2014(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2014(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
21 July 2020Application to strike the company off the register (1 page)
8 July 2020Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 8 July 2020 (1 page)
1 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
7 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
23 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
5 December 2016Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages)
1 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page)
6 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
19 May 2016Termination of appointment of Shirley Mwanje as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Corporate Directors Limited as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Corporate Directors Limited as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Shirley Mwanje as a director on 19 May 2016 (1 page)
19 May 2016Appointment of Miss Aphrodite Kasibina Mwanje as a director on 19 May 2016 (2 pages)
19 May 2016Appointment of Miss Aphrodite Kasibina Mwanje as a director on 19 May 2016 (2 pages)
7 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 23 July 2015 (1 page)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)