General information

Name:

Winaico Uk Limited

Office Address:

100 St James Road NN5 5LF Northampton

Number: 08007416

Incorporation date: 2012-03-27

Dissolution date: 2018-11-01

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business known as Winaico Uk was created on 2012-03-27 as a private limited company. This business headquarters was situated in Northampton on 100 St James Road. This place zip code is NN5 5LF. The registration number for Winaico Uk Ltd was 08007416. Winaico Uk Ltd had been in business for six years until 2018-11-01.

In this particular company, a number of director's tasks up till now have been met by Szu-Ming C. and Sascha-Michael R.. Within the group of these two managers, Szu-Ming C. had administered the company the longest, having become a member of the Management Board on 2012-03-27.

Szu-Ming C. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Szu-Ming C.

Role: Director

Appointed: 27 March 2012

Latest update: 22 July 2023

Sascha-Michael R.

Role: Director

Appointed: 27 March 2012

Latest update: 22 July 2023

People with significant control

Szu-Ming C.
Notified on 27 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 10 April 2018
Confirmation statement last made up date 27 March 2017
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 April 2015
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 21 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 21 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, November 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Ivy House 107 St Peters Street

Post code:

AL1 3EW

City / Town:

St Albans

HQ address,
2013

Address:

Moreton House 31 High Street

Post code:

MK18 1NU

City / Town:

Buckingham

HQ address,
2014

Address:

Moreton House 31 High Street

Post code:

MK18 1NU

City / Town:

Buckingham

HQ address,
2015

Address:

Moreton House 31 High Street

Post code:

MK18 1NU

City / Town:

Buckingham

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
6
Company Age

Similar companies nearby

Closest companies