Company NameChange Winners Limited
Company StatusDissolved
Company Number03536535
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEmmanuel Sholabomi Ajala
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(1 week, 2 days after company formation)
Appointment Duration7 years, 9 months (closed 17 January 2006)
RoleTaining Conultant
Correspondence Address6 Nags Corner
Wissington Road Nayland
Colchester
CO6 4LT
Secretary NameMargaret Ajala
NationalityBritish
StatusClosed
Appointed06 April 1998(1 week, 2 days after company formation)
Appointment Duration7 years, 9 months (closed 17 January 2006)
RoleTeacher
Correspondence Address4 Nags Corner
Wissington Road, Nayland
Colchester
Essex
CO6 4LT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address4 Nags Corner
Wiston Road, Nayland
Colchester
Essex
CO6 4LT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishNayland-with-Wissington
WardNayland
Built Up AreaNayland

Financials

Year2014
Net Worth-£11,252
Current Liabilities£11,252

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
5 May 2004Return made up to 27/03/04; full list of members (6 pages)
23 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
2 May 2003Return made up to 27/03/03; full list of members (6 pages)
28 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
28 February 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
14 May 2001Return made up to 27/03/01; full list of members (6 pages)
22 January 2001Registered office changed on 22/01/01 from: 4 nags corner wiston road, nayland colchester essex CO6 4LT (1 page)
22 January 2001Full accounts made up to 31 May 2000 (10 pages)
5 May 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/00
(6 pages)
20 October 1999Full accounts made up to 31 May 1999 (10 pages)
1 April 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
1 April 1999Return made up to 27/03/99; full list of members (6 pages)
31 May 1998Ad 06/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998Registered office changed on 31/05/98 from: 6 wissington road nayland colchester CO6 4LT (1 page)
31 May 1998New director appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998Director resigned (1 page)
27 March 1998Incorporation (14 pages)