Win Win Rental Limited was formally closed on 2019-12-17.
Win Win Rental was a private limited company that was situated at 37 Winchendon Road, London, SW6 5DH, ENGLAND. Its full net worth was estimated to be around 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (formally formed on 2017-05-05) was run by 1 director.
Director Donal D. who was appointed on 05 May 2017.
The company was categorised as "other letting and operating of own or leased real estate" (68209).
The most recent confirmation statement was filed on 2018-06-08 and last time the annual accounts were filed was on 31 May 2018.
Win Win Rental Limited Address / Contact
Office Address
37 Winchendon Road
Town
London
Post code
SW6 5DH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10756084
Date of Incorporation
Fri, 5th May 2017
Date of Dissolution
Tue, 17th Dec 2019
Industry
Other letting and operating of own or leased real estate
End of financial Year
31st May
Company age
2 years old
Account next due date
Sat, 29th Feb 2020
Account last made up date
Thu, 31st May 2018
Next confirmation statement due date
Sat, 22nd Jun 2019
Last confirmation statement dated
Fri, 8th Jun 2018
Company staff
Donal D.
Position: Director
Appointed: 05 May 2017
Ivo G.
Position: Director
Appointed: 05 May 2017
Resigned: 04 February 2019
Alberto C.
Position: Director
Appointed: 05 May 2017
Resigned: 04 February 2019
Miroslav G.
Position: Director
Appointed: 05 May 2017
Resigned: 04 February 2019
Kornnika G.
Position: Director
Appointed: 05 May 2017
Resigned: 04 February 2019
People with significant control
Donal D.
Notified on
1 January 2019
Nature of control:
75,01-100% shares
Miroslav G.
Notified on
5 May 2017
Ceased on
5 May 2017
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-05-31
Balance Sheet
Cash Bank On Hand
3 528
Current Assets
14 965
Debtors
11 437
Other
Accrued Liabilities
870
Creditors
14 765
Net Current Assets Liabilities
200
Nominal Value Shares Issued Specific Share Issue
1
Number Shares Issued Fully Paid
200
Number Shares Issued Specific Share Issue
200
Other Creditors
13 895
Par Value Share
1
Total Assets Less Current Liabilities
200
Trade Debtors Trade Receivables
11 437
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2019
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
gazette
Free Download
(1 page)
AD01
Registered office address changed from 16 South End Croydon Surrey CR0 1DN England to 37 Winchendon Road London SW6 5DH on Monday 12th August 2019
filed on: 12th, August 2019
address
Free Download
(1 page)
PSC01
Notification of a person with significant control Tuesday 1st January 2019
filed on: 25th, June 2019
persons with significant control
Free Download
(2 pages)
TM01
Director appointment termination date: Monday 4th February 2019
filed on: 4th, February 2019
officers
Free Download
(1 page)
TM01
Director appointment termination date: Monday 4th February 2019
filed on: 4th, February 2019
officers
Free Download
(1 page)
TM01
Director appointment termination date: Monday 4th February 2019
filed on: 4th, February 2019
officers
Free Download
(1 page)
TM01
Director appointment termination date: Monday 4th February 2019
filed on: 4th, February 2019
officers
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 4th, February 2019
accounts
Free Download
(7 pages)
PSC07
Cessation of a person with significant control Friday 5th May 2017
filed on: 27th, June 2018
persons with significant control
Free Download
(1 page)
CS01
Confirmation statement with updates Friday 8th June 2018
filed on: 8th, June 2018
confirmation statement
Free Download
(5 pages)
CS01
Confirmation statement with no updates Friday 4th May 2018
filed on: 5th, May 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.