About

Registered Number: 06979174
Date of Incorporation: 04/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: 41 Cornmarket Street, Oxford, OX1 3HA

 

Established in 2009, Winn Consulting (Oxford) Ltd has its registered office in Oxford, it has a status of "Dissolved". The companies directors are Carvill, Shirley-ann, Carvill, Shirly-ann, Winn Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARVILL, Shirley-Ann 01 October 2009 - 1
CARVILL, Shirly-Ann 04 August 2009 01 October 2009 1
WINN CONSULTING LTD 04 August 2009 04 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 16 December 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 14 July 2017
CH01 - Change of particulars for director 14 July 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 19 December 2014
CERTNM - Change of name certificate 06 August 2014
AR01 - Annual Return 23 July 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 31 December 2013
DISS40 - Notice of striking-off action discontinued 03 July 2013
AR01 - Annual Return 02 July 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AA - Annual Accounts 10 July 2012
AA01 - Change of accounting reference date 28 June 2012
AA - Annual Accounts 28 June 2012
AP01 - Appointment of director 03 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 09 February 2012
CERTNM - Change of name certificate 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
AP02 - Appointment of corporate director 21 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
DISS40 - Notice of striking-off action discontinued 11 October 2011
AA - Annual Accounts 08 October 2011
AR01 - Annual Return 08 October 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AD01 - Change of registered office address 19 July 2011
TM01 - Termination of appointment of director 10 May 2011
CERTNM - Change of name certificate 09 May 2011
CH01 - Change of particulars for director 07 May 2011
CH01 - Change of particulars for director 07 May 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
NEWINC - New incorporation documents 04 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.