About

Registered Number: 07568544
Date of Incorporation: 17/03/2011 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2016 (7 years and 3 months ago)
Registered Address: RESOLVE PARTNERS LIMITED, 48 Warwick Street, London, W1B 5NL

 

Based in London, Winbush Properties Ltd was established in 2011, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed as Bennett, William Frederick, Keidan, Michael David Alan. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNETT, William Frederick 15 March 2013 - 1
KEIDAN, Michael David Alan 17 March 2011 18 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2016
4.68 - Liquidator's statement of receipts and payments 29 September 2016
4.71 - Return of final meeting in members' voluntary winding-up 29 September 2016
AD01 - Change of registered office address 02 September 2016
4.68 - Liquidator's statement of receipts and payments 08 January 2016
AD01 - Change of registered office address 03 November 2015
CH01 - Change of particulars for director 26 June 2015
AD01 - Change of registered office address 14 November 2014
RESOLUTIONS - N/A 13 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 November 2014
4.70 - N/A 13 November 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 18 April 2013
AP03 - Appointment of secretary 19 March 2013
TM02 - Termination of appointment of secretary 22 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 31 May 2012
AA01 - Change of accounting reference date 25 May 2012
SH01 - Return of Allotment of shares 09 August 2011
SH01 - Return of Allotment of shares 09 August 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 21 March 2011
AP03 - Appointment of secretary 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
NEWINC - New incorporation documents 17 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.