Company NameWinex Services Llp
Company StatusActive
Company NumberOC375022
CategoryLimited Liability Partnership
Incorporation Date8 May 2012(11 years, 10 months ago)

Directors

LLP Designated Member NameMr Solomon Jakubowicz
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rodborough Road
London
NW11 8RY
LLP Designated Member NameMr Victor Winegarten
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rodborough Road
London
NW11 8RY
LLP Member NameMrs Gita Jakubowicz
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rodborough Road
London
NW11 8RY
LLP Member NameLea Winegarten
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rodborough Road
London
NW11 8RY
LLP Member NameMr Ian Anthony Gilbert
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rodborough Road
London
NW11 8RY
LLP Member NameRivky Gilbert
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rodborough Road
London
NW11 8RY

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Cash£18,874
Current Liabilities£81,953

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

30 November 2023Withdraw the strike off application (1 page)
28 November 2023First Gazette notice for voluntary strike-off (1 page)
15 November 2023Application to strike the limited liability partnership off the register (2 pages)
6 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
12 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
13 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
27 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
5 April 2017Member's details changed for Rivky Gilbert on 1 February 2017 (2 pages)
5 April 2017Member's details changed for Rivky Gilbert on 1 February 2017 (2 pages)
5 April 2017Member's details changed for Mr Ian Anthony Gilbert on 1 February 2017 (2 pages)
5 April 2017Member's details changed for Mr Ian Anthony Gilbert on 1 February 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Annual return made up to 8 May 2016 (7 pages)
6 June 2016Annual return made up to 8 May 2016 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 May 2015Annual return made up to 8 May 2015 (7 pages)
22 May 2015Annual return made up to 8 May 2015 (7 pages)
22 May 2015Annual return made up to 8 May 2015 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 8 May 2014 (7 pages)
14 May 2014Annual return made up to 8 May 2014 (7 pages)
14 May 2014Annual return made up to 8 May 2014 (7 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
11 December 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
11 December 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
21 May 2013Annual return made up to 8 May 2013 (7 pages)
21 May 2013Annual return made up to 8 May 2013 (7 pages)
21 May 2013Annual return made up to 8 May 2013 (7 pages)
8 May 2012Incorporation of a limited liability partnership (11 pages)
8 May 2012Incorporation of a limited liability partnership (11 pages)