Company NameWINN Hudson Limited
DirectorNicholas Charles Ronald Gill
Company StatusActive
Company Number09089909
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Charles Ronald Gill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 26-32 London Industrial Park Eastbury Road
Beckton
London
E6 6LP
Director NameMr Alan Nicholas Chesterfield Gordon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 26-32 London Industrial Park Eastbury Road
Beckton
London
E6 6LP

Location

Registered Address24 - 32 Eastbury Road
Beckton
London
E6 6LP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

29 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
6 January 2023Accounts for a dormant company made up to 31 March 2022 (5 pages)
5 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
7 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
1 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
30 November 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
12 September 2019Notification of Occam Wile Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
27 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
22 February 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 24 - 32 Eastbury Road Beckton London E6 6LP on 22 February 2018 (1 page)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
4 September 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
4 November 2016Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page)
4 November 2016Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page)
1 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
1 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
22 July 2015Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages)
3 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
9 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
9 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 2
(37 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 2
(37 pages)