Company NameWindata Limited
DirectorsLucia Baiao Boyland and Terrence George Boyland
Company StatusDissolved
Company Number02919576
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Daniel Arokiasamy
NationalityMalaysian
StatusCurrent
Appointed25 April 1994(1 week, 3 days after company formation)
Appointment Duration30 years
RoleAccountant
Correspondence Address13 Hofland Road
London
W14 0LN
Director NameLucia Baiao Boyland
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityPortuguese
StatusCurrent
Appointed04 May 1994(2 weeks, 5 days after company formation)
Appointment Duration30 years
RoleOperations Director
Correspondence Address27 The Green
Acton
London
W3 7PQ
Director NameTerrence George Boyland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1994(2 weeks, 5 days after company formation)
Appointment Duration30 years
RoleManaging Director
Correspondence Address27 The Green
Acton
London
W3 7PQ
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 AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 August 2000Dissolved (1 page)
17 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
6 November 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
13 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 May 1997Statement of affairs (9 pages)
13 May 1997Appointment of a voluntary liquidator (2 pages)
7 May 1997Registered office changed on 07/05/97 from: 13 hofland road london W14 0LM (1 page)
19 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 September 1996Ad 27/06/96--------- £ si 900@1=900 £ ic 2/902 (2 pages)
19 September 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(12 pages)
8 May 1996Return made up to 15/04/96; full list of members (6 pages)
19 February 1996Full accounts made up to 30 April 1995 (6 pages)
27 June 1995New secretary appointed (2 pages)
27 June 1995Return made up to 15/04/95; full list of members (6 pages)