About

Registered Number: 08693735
Date of Incorporation: 17/09/2013 (10 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2019 (5 years and 2 months ago)
Registered Address: 58 Marsh Wall, Unit 18-19 ( 2nd Floor), London, E14 9TP

 

Having been setup in 2013, Wincon Ltd have registered office in London. There are 5 directors listed as Ahmed, Akash, Ali, Md Rizwan, Chowdhury, Mohammad Shafiul Al Tareq, Mozumder, Thamina, Tuhin, Alauddin for this business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Akash 01 March 2015 01 March 2015 1
ALI, Md Rizwan 01 September 2014 01 March 2015 1
CHOWDHURY, Mohammad Shafiul Al Tareq 17 September 2013 11 August 2014 1
MOZUMDER, Thamina 09 June 2014 18 June 2014 1
TUHIN, Alauddin 30 September 2015 28 July 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2019
DISS16(SOAS) - N/A 10 May 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
TM01 - Termination of appointment of director 18 September 2017
PSC07 - N/A 18 September 2017
CS01 - N/A 30 July 2017
TM01 - Termination of appointment of director 30 July 2017
PSC01 - N/A 30 July 2017
PSC07 - N/A 30 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 29 June 2016
AP01 - Appointment of director 18 April 2016
AR01 - Annual Return 05 October 2015
TM01 - Termination of appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
AD01 - Change of registered office address 12 January 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 10 November 2014
AD01 - Change of registered office address 17 October 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AD01 - Change of registered office address 03 September 2014
TM01 - Termination of appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AP01 - Appointment of director 18 June 2014
AD01 - Change of registered office address 17 June 2014
NEWINC - New incorporation documents 17 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.