Company NameWinmax Secretaries Limited
Company StatusDissolved
Company Number04887005
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 8 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameLaw Offices Of Schroter & Co. Inc. (Corporation)
StatusClosed
Appointed14 March 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 30 April 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
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCharnwood 2 Park Lane
Lincoln
LN5 8NY
Secretary NameHeiko Schroter
NationalityGerman
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCharnwood 2 Park Lane
Lincoln
LN5 8NY
Director NameMr Gert Otto
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed15 January 2006(2 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address11 Van-Gogh-Platz
Troisdorf
53844
Germany
Director NameStraiton And Co Holdings Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence AddressSuites 25 And 27 Second Floor
Oliaji Trade Centre, P.O. Box 1312
Victoria
Mahe
Na
Director NameWinmax Company Services Limited (Corporation)
StatusResigned
Appointed01 May 2004(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2005)
Correspondence AddressCorporation House
Wingham Business Centre, Goodnestone Road, Wingham
Canterbury
Kent
CT3 1AR
Secretary NameCorporation House Ltd (Corporation)
StatusResigned
Appointed01 May 2004(8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2007)
Correspondence AddressCorporation House
Wingham Business Centre, Goodnestone Road, Wingham
Canterbury
Kent
CT3 1AR

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 Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
7 August 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 2007Secretary resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
15 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
24 January 2007Accounts for a dormant company made up to 30 September 2004 (2 pages)
23 January 2007Registered office changed on 23/01/07 from: corporation house wingham business centre goodnestone road wingham, canterbury, kent CT3 1AR (1 page)
8 December 2006Return made up to 04/09/06; full list of members (2 pages)
8 December 2006Director's particulars changed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (1 page)
5 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
24 November 2005Return made up to 04/09/05; full list of members (2 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
8 September 2005New director appointed (1 page)
7 September 2005Director resigned (1 page)
9 September 2004New director appointed (1 page)
9 September 2004New secretary appointed (1 page)
9 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 09/09/04
(3 pages)
19 January 2004Registered office changed on 19/01/04 from: corporation house, suite 33 63-65 camden high street london NW1 7JL (1 page)
4 September 2003Incorporation (17 pages)