Background WavePink WaveYellow Wave

WINI1 LIMITED (12034030)

WINI1 LIMITED (12034030) is a dissolved UK company. incorporated on 5 June 2019. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. WINI1 LIMITED has been registered for 6 years. Current directors include CLARKE, Jonathan Robert.

Company Number
12034030
Status
dissolved
Type
ltd
Incorporated
5 June 2019
Age
6 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARKE, Jonathan Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINI1 LIMITED

WINI1 LIMITED is an dissolved company incorporated on 5 June 2019 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. WINI1 LIMITED was registered 6 years ago.(SIC: 41100)

Status

dissolved

Active since 6 years ago

Company No

12034030

LTD Company

Age

6 Years

Incorporated 5 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 30 April 2021 (4 years ago)
Submitted on 26 April 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 June 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
New Owner
Jun 19
Funding Round
Jun 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jun 23
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CLARKE, Jonathan Robert

Active
LiverpoolL1 5JW
Born July 1979
Director
Appointed 15 Sept 2020

CLARKE, Jonathan Robert

Resigned
Lytham St AnnesFY8 3HT
Born July 1979
Director
Appointed 13 Jun 2019
Resigned 11 Nov 2019

LYNCH, Timothy

Resigned
LiverpoolL1 5JW
Born July 1978
Director
Appointed 05 Jun 2019
Resigned 01 Sept 2022

CLARKE & COMPANY 2 LIMITED

Resigned
LiverpoolL1 5JW
Corporate director
Appointed 11 Nov 2019
Resigned 15 Sept 2020

Persons with significant control

3

2 Active
1 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2019

Mr Jonathan Robert Clarke

Ceased
Lytham St AnnesFY8 3HT
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2019
Ceased 11 Nov 2019
LiverpoolL1 5JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Compulsory
11 June 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 April 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
25 January 2023
AAMDAAMD
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
11 November 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Incorporation Company
5 June 2019
NEWINCIncorporation