Company NameWintern Ltd
Company StatusDissolved
Company Number11060617
CategoryPrivate Limited Company
Incorporation Date13 November 2017(6 years, 5 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rajveer Singh Mendhir
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Chancery Lane
London
WC2A 1EN
Director NameMr Michael David James
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2018(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Chancery Lane
London
WC2A 1EN

Location

Registered Address38 Chancery Lane
London
WC2A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts15 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End15 August

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
25 September 2019Application to strike the company off the register (1 page)
28 August 2019Micro company accounts made up to 31 October 2018 (5 pages)
28 August 2019Micro company accounts made up to 15 August 2019 (5 pages)
28 August 2019Previous accounting period shortened from 31 October 2019 to 15 August 2019 (1 page)
21 August 2019Previous accounting period shortened from 29 November 2018 to 31 October 2018 (1 page)
12 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
15 November 2018Change of details for Naman Pathak Developments Limited as a person with significant control on 4 January 2018 (2 pages)
15 November 2018Change of details for Mr Rajveer Singh Mendhir as a person with significant control on 18 September 2018 (2 pages)
15 November 2018Cessation of Naman Pathak Developments Limited as a person with significant control on 17 September 2018 (1 page)
15 November 2018Confirmation statement made on 12 November 2018 with updates (5 pages)
15 November 2018Director's details changed for Mr Rajveer Singh Mendhir on 13 September 2018 (2 pages)
15 November 2018Notification of Michael David James as a person with significant control on 18 September 2018 (2 pages)
15 November 2018Notification of Naman Pathak Developments Limited as a person with significant control on 13 November 2017 (2 pages)
15 November 2018Appointment of Mr Michael David James as a director on 19 September 2018 (2 pages)
15 November 2018Change of details for Mr Rajveer Singh Mendhir as a person with significant control on 17 September 2018 (2 pages)
15 November 2018Change of details for Mr Rajveer Singh Mendhir as a person with significant control on 13 September 2018 (2 pages)
10 October 2018Statement of capital following an allotment of shares on 18 September 2018
  • GBP 92
(8 pages)
10 October 2018Statement of capital following an allotment of shares on 17 September 2018
  • GBP 56
(8 pages)
10 October 2018Sub-division of shares on 17 September 2018 (6 pages)
5 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2018Registered office address changed from 160 Victoria Street London SW1E 5LB England to 38 Chancery Lane London WC2A 1EN on 13 September 2018 (1 page)
13 November 2017Incorporation
Statement of capital on 2017-11-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)