WIN INTERACTIVE LIMITED

Register to unlock more data on OkredoRegister

WIN INTERACTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04922694

Incorporation date

05/10/2003

Size

Full

Contacts

Registered address

Registered address

1 Cliveden Office Village, Lancaster Road Cressex, Business Park High Wycombe, Buckinghamshire HP12 3YZCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2003)
dot icon12/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2011
First Gazette notice for voluntary strike-off
dot icon14/11/2011
Application to strike the company off the register
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/07/2011
Auditor's resignation
dot icon18/02/2011
Compulsory strike-off action has been discontinued
dot icon15/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon15/02/2011
Appointment of Mr Jayesh Ramesh Patel as a director
dot icon15/02/2011
Termination of appointment of Graham Rivers as a director
dot icon15/02/2011
Appointment of Mr Michael David Sean Jefferies as a director
dot icon31/01/2011
First Gazette notice for compulsory strike-off
dot icon08/12/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon30/03/2010
Full accounts made up to 2009-12-31
dot icon15/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mr Lance Stuart Moir on 2009-10-15
dot icon15/10/2009
Director's details changed for Graham Robert Rivers on 2009-10-15
dot icon15/10/2009
Secretary's details changed for Mr Lance Stuart Moir on 2009-10-15
dot icon25/05/2009
Full accounts made up to 2008-12-31
dot icon02/02/2009
Secretary appointed mr lance stuart moir
dot icon02/02/2009
Appointment Terminated Secretary sally weatherall
dot icon17/11/2008
Return made up to 06/10/08; full list of members
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon19/11/2007
Return made up to 06/10/07; no change of members
dot icon19/11/2007
Secretary's particulars changed
dot icon14/10/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Director resigned
dot icon14/05/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon15/01/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon25/10/2006
Return made up to 06/10/06; full list of members
dot icon24/08/2006
New secretary appointed
dot icon16/08/2006
Registered office changed on 17/08/06 from: wessex house station road westbury wiltshire BA13 3JN
dot icon14/08/2006
Secretary resigned;director resigned
dot icon14/08/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon13/08/2006
Certificate of change of name
dot icon01/08/2006
Accounts for a small company made up to 2006-03-31
dot icon08/06/2006
Particulars of contract relating to shares
dot icon08/06/2006
Ad 16/03/04--------- £ si 30@1
dot icon08/06/2006
Ad 16/03/04--------- £ si 770@1
dot icon08/06/2006
Ad 16/03/04--------- £ si 100@1
dot icon08/06/2006
Particulars of contract relating to shares
dot icon08/06/2006
Ad 27/11/03--------- £ si 5@1
dot icon08/06/2006
Ad 27/11/03--------- £ si 15@1
dot icon08/06/2006
Ad 27/11/03--------- £ si 78@1
dot icon08/06/2006
Ad 23/10/03--------- £ si 1@1
dot icon06/12/2005
Return made up to 06/10/05; full list of members
dot icon04/07/2005
Full accounts made up to 2005-03-31
dot icon09/11/2004
Return made up to 06/10/04; full list of members
dot icon09/11/2004
Secretary's particulars changed;director's particulars changed
dot icon29/10/2004
Registered office changed on 30/10/04 from: unit 22 midsomer enterprise park radstock road midsomer norton bath & north east somerset ba 2B
dot icon15/07/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon12/07/2004
Particulars of mortgage/charge
dot icon07/03/2004
Registered office changed on 08/03/04 from: springfield house chardyke drive temple cloud bristol BS39 5BE
dot icon22/01/2004
Director resigned
dot icon15/12/2003
Secretary resigned
dot icon15/12/2003
New secretary appointed;new director appointed
dot icon03/12/2003
New director appointed
dot icon12/11/2003
Resolutions
dot icon04/11/2003
Registered office changed on 05/11/03 from: 3 marlborough road lancing sussex BN15 8UF
dot icon30/10/2003
New secretary appointed
dot icon30/10/2003
New director appointed
dot icon27/10/2003
Certificate of change of name
dot icon26/10/2003
Secretary resigned
dot icon26/10/2003
Director resigned
dot icon05/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
05/10/2003 - 23/10/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
05/10/2003 - 23/10/2003
12606
Paver, Mark Adrian
Director
27/07/2006 - 22/04/2007
7
Moir, Lance Stuart
Director
22/04/2007 - Present
49
Davies, Melanie Jane
Secretary
24/10/2003 - 07/12/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WIN INTERACTIVE LIMITED

WIN INTERACTIVE LIMITED is an(a) Dissolved company incorporated on 05/10/2003 with the registered office located at 1 Cliveden Office Village, Lancaster Road Cressex, Business Park High Wycombe, Buckinghamshire HP12 3YZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WIN INTERACTIVE LIMITED?

toggle

WIN INTERACTIVE LIMITED is currently Dissolved. It was registered on 05/10/2003 and dissolved on 12/03/2012.

Where is WIN INTERACTIVE LIMITED located?

toggle

WIN INTERACTIVE LIMITED is registered at 1 Cliveden Office Village, Lancaster Road Cressex, Business Park High Wycombe, Buckinghamshire HP12 3YZ.

What does WIN INTERACTIVE LIMITED do?

toggle

WIN INTERACTIVE LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for WIN INTERACTIVE LIMITED?

toggle

The latest filing was on 12/03/2012: Final Gazette dissolved via voluntary strike-off.