WINCHMORE PROPERTY MANAGEMENT LIMITED
Overview
Company Name | WINCHMORE PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06134801 |
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 WINCHMORE PROPERTY MANAGEMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WINCHMORE PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | 68 Pembroke Avenue EN1 4HA Enfield |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WINCHMORE PROPERTY MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
ROXIES STUDIO LIMITED | Mar 02, 2007 | Mar 02, 2007 |
What are the latest accounts for WINCHMORE PROPERTY MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for WINCHMORE PROPERTY MANAGEMENT LIMITED?
Annual Return |
|
---|
What are the latest filings for WINCHMORE PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Mar 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||||||
Previous accounting period extended from Jan 31, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Theodora Angeli as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed roxies studio LIMITED\certificate issued on 25/04/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Christopher Nicolaides as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ali Lemoudni as a director | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 24, 2013
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from * 57 Junction Road London N9 7JS England* on Apr 09, 2013 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from * 145-157 St John Street London EC1V 4PW England* on Apr 03, 2013 | 1 pages | AD01 | ||||||||||||||
Appointment of Theodora Angeli as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Westco Directors Ltd as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Adrian Koe as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from * Felaw Maltings 44 Felaw Street Ipswich Suffolk IP2 8SJ* on Mar 28, 2013 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 2 pages | AA | ||||||||||||||
Annual return made up to Mar 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from * 145-147 St John Street London EC1V 4PY* on Jul 15, 2011 | 2 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 2 pages | AA | ||||||||||||||
Termination of appointment of Westco Nominees Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Mar 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Annual return made up to Mar 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2010 | 2 pages | AA | ||||||||||||||
Who are the officers of WINCHMORE PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEMOUDNI, Ali | Director | Pembroke Avenue EN1 4HA Enfield 68 England | United Kingdom | British | Property Manager | 177756510001 | ||||
NICOLAIDES, Christopher | Director | Pembroke Avenue EN1 4HA Enfield 68 England | United Kingdom | British | Property Manager | 177756570001 | ||||
WESTCO NOMINEES LIMITED | Secretary | 145-157 St John Street EC1V 4PY London 2nd Floor | 97038690001 | |||||||
ANGELI, Theodora | Director | Rochester Close EN1 2NR Enfield 10 United Kingdom | England | British | Teaching Assistant | 177109830001 | ||||
KOE, Adrian Michael | Director | 23 New Road Barton CB3 7AY Cambridge Cambridgeshire | England | British | Company Director | 663670001 | ||||
WESTCO DIRECTORS LTD | Director | 145-157 St John Street EC1V 4PY London 2nd Floor | 97038680001 |
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