This company is commonly known as Wina Management Ltd. The company was founded 10 years ago and was given the registration number 09012554. The firm's registered office is in ROMSEY. You can find them at Suite 1 Third Floor, 18 Market Place, Romsey, Hampshire. This company's SIC code is 70221 - Financial management.
Name | : | WINA MANAGEMENT LTD |
---|---|---|
Company Number | : | 09012554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 April 2014 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 Third Floor, 18 Market Place, Romsey, Hampshire, SO51 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Fitzalan Mews, Fitzalan Road, Arundel, United Kingdom, BN18 9LF | Director | 25 April 2014 | Active |
25 Fitzalan Mews, Fitzalan Road, Arundel, United Kingdom, BN18 9LF | Director | 25 April 2014 | Active |
Mr Peter Nicholas Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR |
Nature of control | : |
|
Mrs Jenny Margaret Northcott Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-29 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-11-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-02-27 | Address | Change registered office address company with date old address new address. | Download |
2019-02-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-02-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-25 | Resolution | Resolution. | Download |
2018-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-25 | Address | Change registered office address company with date old address new address. | Download |
2014-04-28 | Officers | Change person director company with change date. | Download |
2014-04-28 | Officers | Change person director company with change date. | Download |
2014-04-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.