Company NameWindeal Limited
Company StatusDissolved
Company Number02919573
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years, 1 month ago)
Dissolution Date21 November 2000 (23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameAsif Khan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIraqi
StatusClosed
Appointed14 January 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 21 November 2000)
RoleCompany Director
Correspondence AddressFlat A 125 Praed Street
London
W2 1RL
Secretary NameBibi Khan
NationalityBritish
StatusClosed
Appointed14 January 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 21 November 2000)
RoleCompany Director
Correspondence AddressFlat A
125 Praed Street
London
W2 1RL
Director NameGurdas Singh Somal
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(1 week, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Wellington Road
Bilston
West Midlands
WV14 6RL
Secretary NameMr Bhajan Singh
NationalityBritish
StatusResigned
Appointed27 April 1994(1 week, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Sycamore Road
Handsworth
Birmingham
B21 0QL
Director NameIbrahim Moudallal
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1997)
RoleBaker
Correspondence Address44 Fairburn House
Ivatt Place
London
W14 9LZ
Secretary NameMr Iraj Idafar
NationalityBritish
StatusResigned
Appointed15 July 1994(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14 50 Sloane Street
London
SW1X 9SN
Secretary NameHashem El-Ghoul
NationalityLebanes
StatusResigned
Appointed16 December 1996(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 January 1999)
RoleBaker
Correspondence Address22a Central Avenue
Hounslow
TW3 2QH
Director NameKamal Moudallal
Date of BirthJune 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 1999)
RoleBaker
Correspondence Address62 Summerwood Road
Isleworth
Middlesex
TW7 7QD
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressUnit F34 Acton Business Centre
School Road
London
NW10 6TD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 April 2000New director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New secretary appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
14 January 1999New director appointed (2 pages)
9 December 1998Return made up to 15/04/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 March 1997 (10 pages)
2 May 1997Return made up to 15/04/97; full list of members (6 pages)
20 January 1997£ nc 100/125 14/12/96 (1 page)
20 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1997Ad 16/12/96--------- £ si 25@1=25 £ ic 100/125 (2 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996Secretary resigned (1 page)
6 August 1996Full accounts made up to 31 March 1996 (9 pages)
13 May 1996Return made up to 15/04/96; no change of members (4 pages)
29 November 1995Full accounts made up to 31 March 1995 (9 pages)