Company NameWinmax Company Services Limited
Company StatusDissolved
Company Number04841164
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCorporation House Ltd (Corporation)
StatusClosed
Appointed22 July 2003(same day as company formation)
Correspondence AddressWingham Business Centre
Goodnestone Road, Wingham
Canterbury
Kent
CT3 1AR
Director NameLaw Offices Of Schroter & Co. Inc. (Corporation)
StatusClosed
Appointed14 March 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 07 May 2008)
Correspondence Address8345 Nw 66th St
Miami
Florida 33166-2626
33166-26
Director NameHeiko Schroter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed25 March 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2007)
RoleCompany Director
Correspondence AddressCharnwood 2 Park Lane
Lincoln
LN5 8NY
Director NameStraiton And Co Holdings Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence AddressSuites 25 And 27 Second Floor
Oliaji Trade Centre, P.O. Box 1312
Victoria
Mahe
Na
Director NameVanstrom International Limited (Corporation)
StatusResigned
Appointed01 May 2004(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 13 May 2005)
Correspondence Address22nd Floor, 3 Lockhart Road
Wanchai
Hong Kong

Location

Registered AddressCorporation House
46 Peel Street
Hull
HU3 1QR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
24 July 2007Voluntary strike-off action has been suspended (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
21 May 2007Application for striking-off (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
15 February 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
24 January 2007Accounts for a dormant company made up to 31 July 2004 (2 pages)
23 January 2007Registered office changed on 23/01/07 from: corporation house wingham business centre goodnestone road wingham, canterbury CT3 1AR (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Return made up to 22/07/05; full list of members (3 pages)
16 May 2006Compulsory strike-off action has been discontinued (1 page)
5 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
4 April 2005New director appointed (1 page)
13 September 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(2 pages)
9 September 2004New director appointed (1 page)
5 January 2004Registered office changed on 05/01/04 from: corporation house, suite 33 63-65 camden high street london NW1 7JL (1 page)
22 July 2003Incorporation (19 pages)