This company is commonly known as Winmax It Services Ltd. The company was founded 12 years ago and was given the registration number 07726354. The firm's registered office is in CHELMSFORD. You can find them at Suite 430 4th Floor Victoria House, Victoria Road, Chelmsford, Essex. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | WINMAX IT SERVICES LTD |
---|---|---|
Company Number | : | 07726354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2011 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 430 4th Floor Victoria House, Victoria Road, Chelmsford, Essex, England, CM1 1JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley Suite, 35 Berkeley Square, Mayfair, London, England, W1J 5BF | Director | 19 October 2022 | Active |
Berkeley Suite, 35 Berkeley Square, Mayfair, London, England, W1J 5BF | Director | 20 October 2020 | Active |
Suite 430, 4th Floor Victoria House, Victoria Road, Chelmsford, England, CM1 1JR | Director | 02 August 2011 | Active |
Mr Abid Hussain | ||
Notified on | : | 19 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Berkeley Suite, 35 Berkeley Square, London, England, W1J 5BF |
Nature of control | : |
|
Mr Qaiser Haroon Khan | ||
Notified on | : | 28 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Berkeley Suite, 35 Berkeley Square, London, England, W1J 5BF |
Nature of control | : |
|
Mr Qaiser Haroon Khan | ||
Notified on | : | 20 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2020 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 430, 4th Floor Victoria House, Chelmsford, England, CM1 1JR |
Nature of control | : |
|
Mr Mussadaque Rafique Butt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | Suite 430, 4th Floor Victoria House, Chelmsford, England, CM1 1JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-09 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-02-02 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.