Dissolved
Dissolved 2017-05-30
Company Information for WINNETTS UK LIMITED
LONDON, ENGLAND, EC1V 7LQ,
|
Company Registration Number
05313699
Private Limited Company
Dissolved Dissolved 2017-05-30 |
Company Name | ||
---|---|---|
WINNETTS UK LIMITED | ||
Legal Registered Office | ||
LONDON ENGLAND EC1V 7LQ Other companies in N1 | ||
Previous Names | ||
|
Company Number | 05313699 | |
---|---|---|
Date formed | 2004-12-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-05-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-19 07:03:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RONALD JOSEPH VITTORINI |
||
JOSEPH CARLO BARTOLACCI |
||
STEVEN FRANCIS NICOLA |
||
BRIAN DIXON WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AZAD ALEX SARKISIAN |
Director | ||
DAVID ANDREW SCHAWK |
Director | ||
RB SECRETARIAT LIMITED |
Company Secretary | ||
RB DIRECTORS ONE LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EQUATOR (SA) LIMITED | Director | 2017-03-01 | CURRENT | 2002-04-10 | Active | |
ABSOLUTE 2 DESIGN LIMITED | Director | 2017-03-01 | CURRENT | 2015-01-08 | Dissolved 2018-06-19 | |
GJ CREATIVE LIMITED | Director | 2017-03-01 | CURRENT | 2012-01-24 | Active | |
EQUATOR (GJ) LIMITED | Director | 2017-03-01 | CURRENT | 2009-06-26 | Active | |
VCG COLOURLINK LIMITED | Director | 2017-01-13 | CURRENT | 1998-03-16 | Active - Proposal to Strike off | |
VCG CONNECT LIMITED | Director | 2017-01-13 | CURRENT | 1999-05-25 | Active - Proposal to Strike off | |
VCG (HOLDINGS) LIMITED | Director | 2017-01-13 | CURRENT | 2010-04-15 | Active - Proposal to Strike off | |
VCG OASIS LTD | Director | 2017-01-13 | CURRENT | 1987-06-01 | Active - Proposal to Strike off | |
VCG CATAPULT LTD | Director | 2017-01-13 | CURRENT | 1970-07-23 | Active - Proposal to Strike off | |
VCG KESTREL LIMITED | Director | 2017-01-13 | CURRENT | 1991-03-05 | Active - Proposal to Strike off | |
GUIDANCE AUTOMATION LIMITED | Director | 2016-11-30 | CURRENT | 2014-09-02 | Active | |
SCHAWK WACE GROUP | Director | 2014-09-19 | CURRENT | 1965-03-09 | Active | |
MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED | Director | 2011-12-30 | CURRENT | 2011-10-27 | Active | |
FURNACE CONSTRUCTION CREMATORS LIMITED | Director | 2010-03-26 | CURRENT | 2009-10-15 | Active - Proposal to Strike off | |
IN TOUCH REPROGRAPHICS LIMITED | Director | 2004-08-27 | CURRENT | 1992-04-21 | Active - Proposal to Strike off | |
MATTHEWS BRAND SOLUTIONS (UK) LIMITED | Director | 2004-08-27 | CURRENT | 1992-03-12 | Active - Proposal to Strike off | |
PM COLOUR LIMITED | Director | 2004-08-27 | CURRENT | 1998-10-16 | Active - Proposal to Strike off | |
THE INTOUCH GROUP LIMITED | Director | 2004-08-27 | CURRENT | 1989-05-09 | Active - Proposal to Strike off | |
M3DIA PROJECTS LIMITED | Director | 2004-08-27 | CURRENT | 2001-07-09 | Active - Proposal to Strike off | |
M3DIA LIMITED | Director | 2004-08-27 | CURRENT | 2001-07-09 | Active - Proposal to Strike off | |
MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED | Director | 2004-08-26 | CURRENT | 2004-08-26 | Active - Proposal to Strike off | |
ABSOLUTE 2 DESIGN LIMITED | Director | 2017-03-01 | CURRENT | 2015-01-08 | Dissolved 2018-06-19 | |
GJ CREATIVE LIMITED | Director | 2017-03-01 | CURRENT | 2012-01-24 | Active | |
EQUATOR (GJ) LIMITED | Director | 2017-03-01 | CURRENT | 2009-06-26 | Active | |
VCG COLOURLINK LIMITED | Director | 2017-01-13 | CURRENT | 1998-03-16 | Active - Proposal to Strike off | |
VCG CONNECT LIMITED | Director | 2017-01-13 | CURRENT | 1999-05-25 | Active - Proposal to Strike off | |
VCG (HOLDINGS) LIMITED | Director | 2017-01-13 | CURRENT | 2010-04-15 | Active - Proposal to Strike off | |
VCG OASIS LTD | Director | 2017-01-13 | CURRENT | 1987-06-01 | Active - Proposal to Strike off | |
VCG CATAPULT LTD | Director | 2017-01-13 | CURRENT | 1970-07-23 | Active - Proposal to Strike off | |
VCG KESTREL LIMITED | Director | 2017-01-13 | CURRENT | 1991-03-05 | Active - Proposal to Strike off | |
GUIDANCE AUTOMATION LIMITED | Director | 2016-11-30 | CURRENT | 2014-09-02 | Active | |
SEVEN WORLDWIDE (UK) LIMITED | Director | 2015-06-18 | CURRENT | 1999-02-24 | Active - Proposal to Strike off | |
SCHAWK UK CORPORATE PACKAGING LIMITED | Director | 2015-06-18 | CURRENT | 1961-06-09 | Active - Proposal to Strike off | |
SCHAWK UK HOLDINGS LIMITED | Director | 2015-06-18 | CURRENT | 1983-05-10 | Active - Proposal to Strike off | |
SCHAWK UK LIMITED | Director | 2015-06-18 | CURRENT | 1997-11-07 | Active | |
SCHAWK WACE GROUP | Director | 2014-09-19 | CURRENT | 1965-03-09 | Active | |
EQUATOR (SA) LIMITED | Director | 2017-03-01 | CURRENT | 2002-04-10 | Active | |
ABSOLUTE 2 DESIGN LIMITED | Director | 2017-03-01 | CURRENT | 2015-01-08 | Dissolved 2018-06-19 | |
GJ CREATIVE LIMITED | Director | 2017-03-01 | CURRENT | 2012-01-24 | Active | |
EQUATOR (GJ) LIMITED | Director | 2017-03-01 | CURRENT | 2009-06-26 | Active | |
VCG COLOURLINK LIMITED | Director | 2017-01-13 | CURRENT | 1998-03-16 | Active - Proposal to Strike off | |
VCG CONNECT LIMITED | Director | 2017-01-13 | CURRENT | 1999-05-25 | Active - Proposal to Strike off | |
VCG (HOLDINGS) LIMITED | Director | 2017-01-13 | CURRENT | 2010-04-15 | Active - Proposal to Strike off | |
VCG OASIS LTD | Director | 2017-01-13 | CURRENT | 1987-06-01 | Active - Proposal to Strike off | |
VCG CATAPULT LTD | Director | 2017-01-13 | CURRENT | 1970-07-23 | Active - Proposal to Strike off | |
VCG KESTREL LIMITED | Director | 2017-01-13 | CURRENT | 1991-03-05 | Active - Proposal to Strike off | |
GUIDANCE AUTOMATION LIMITED | Director | 2016-11-30 | CURRENT | 2014-09-02 | Active | |
SEVEN WORLDWIDE (UK) LIMITED | Director | 2015-06-18 | CURRENT | 1999-02-24 | Active - Proposal to Strike off | |
SCHAWK UK CORPORATE PACKAGING LIMITED | Director | 2015-06-18 | CURRENT | 1961-06-09 | Active - Proposal to Strike off | |
SCHAWK UK HOLDINGS LIMITED | Director | 2015-06-18 | CURRENT | 1983-05-10 | Active - Proposal to Strike off | |
SCHAWK UK LIMITED | Director | 2015-06-18 | CURRENT | 1997-11-07 | Active | |
SCHAWK WACE GROUP | Director | 2014-09-19 | CURRENT | 1965-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/12/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM ST MARKS HOUSE SHEPHERDESS WALK LONDON N1 7LH | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/12/14 FULL LIST | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/09/2014 | |
AP01 | DIRECTOR APPOINTED MR STEVEN FRANCIS NICOLA | |
AP01 | DIRECTOR APPOINTED MR JOSEPH CAROL BARTOLACCI | |
AP01 | DIRECTOR APPOINTED MR BRIAN DIXON WALTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SCHAWK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AZAD SARKISIAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 15/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 15/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 15/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-MDSC | MIN DETAIL AMEND CAPITAL EFF 04/09/09 | |
CAP-SS | SOLVENCY STATEMENT DATED 31/08/09 | |
RES01 | ALTER MEMORANDUM 31/08/2009 | |
RES06 | REDUCE ISSUED CAPITAL 31/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
88(2)R | AD 13/12/05--------- £ SI 1@1=1 | |
123 | NC INC ALREADY ADJUSTED 22/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/3500000 22/1 | |
88(2)R | AD 22/02/06--------- £ SI 2926000@1 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/02/07 | |
363s | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
RES13 | RESHARE TRANSFERS 13/12/05 | |
363s | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
CERTNM | COMPANY NAME CHANGED SCHAWK UK LIMITED CERTIFICATE ISSUED ON 04/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/01/05 FROM: BEAUFORT HOUSE TENTH FLOOR 15 ST. BOTOLPH STREET LONDON EC3A 7EE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2006-06-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WINNETTS UK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WINNETTS UK LIMITED | Event Date | 2006-06-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |