WINTERTHUR 2 LIMITED
Overview
| Company Name | WINTERTHUR 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03753515 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WINTERTHUR 2 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WINTERTHUR 2 LIMITED located?
| Registered Office Address | 5 Old Broad Street EC2N 1AD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WINTERTHUR 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| AXA WEALTH SERVICES LIMITED | Sep 02, 2010 | Sep 02, 2010 |
| WINTERTHUR GROUP SERVICES LIMITED | Apr 16, 1999 | Apr 16, 1999 |
What are the latest accounts for WINTERTHUR 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for WINTERTHUR 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Apr 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed axa wealth services LIMITED\certificate issued on 15/09/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed winterthur group services LIMITED\certificate issued on 02/09/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Annual return made up to Apr 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Jeremy Peter Small on Apr 23, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Jeremy Peter Small on Apr 23, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew John Purvis on Feb 12, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Full accounts made up to Dec 31, 2007 | 10 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Who are the officers of WINTERTHUR 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMALL, Jeremy Peter | Secretary | Old Broad Street EC2N 1AD London 5 | British | 67168210001 | ||||||
| PURVIS, Andrew John | Director | Old Broad Street EC2N 1AD London 5 | England | British | 95160430001 | |||||
| SMALL, Jeremy Peter | Director | Old Broad Street EC2N 1AD London 5 | England | British | 67168210001 | |||||
| BASARAN, Sandra Judith | Secretary | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | British | 150997870001 | ||||||
| CANTLE, Neil Jonathan | Secretary | 11 Birches Crest Hatch Warren RG22 4RP Basingstoke Hampshire | British | 66902800002 | ||||||
| FORSYTH, Jill Barbara | Secretary | 8 John Morgan Close RG27 9RP Hook Hampshire | British | 63550770001 | ||||||
| LOCKWOOD, Kevin Ashley | Secretary | 2 Paddocks Close KT21 2RA Ashstead Surrey | British | 75155040003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BASARAN, Sandra Judith | Director | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | United Kingdom | British | 150997870001 | |||||
| BOUTLE, Geoffrey John | Director | 3 Westbrook Close Oakley RG23 7HW Basingstoke Hampshire | British | 31409860001 | ||||||
| BUDD, Gerald Victor Albert | Director | Sherwood Ridgeway Pyrford GU2 Woking Surrey | British | 27592680002 | ||||||
| CANTLE, Neil Jonathan | Director | 11 Birches Crest Hatch Warren RG22 4RP Basingstoke Hampshire | British | 66902800002 | ||||||
| FINAN, John Charles | Director | Isomer Cottage The Warren, Caversham RG4 7TQ Reading Berkshire | England | Irish | 7389820001 | |||||
| HARE, James Mcdonald Buchanan | Director | 6 Parkway Edgcumbe Park RG45 6EN Crowthorne Berkshire | United Kingdom | British | 78266150001 | |||||
| ISHERWOOD, Kristina Maria | Director | 4 The Ridgeway GU1 2DG Guildford Surrey | England | British | 94065860002 | |||||
| MELVIN, Clifton Adrian | Director | Contino Whisperwood, Loudwater WD3 4JU Rickmansworth Hertfordshire | British | 71408470001 | ||||||
| RICHARDSON, Ian David Lea | Director | 90 Montagu Mansions W1U 6LF London | England | British | 73820300003 | |||||
| SINGLETON, Graham Lloyd | Director | 1 Edgar Villas Edgar Road SO23 9TP Winchester Hampshire | British | 63550740004 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0