Company NameWindlay Maritime Limited
Company StatusDissolved
Company Number03014506
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 3 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameFides Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2000(5 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 11 May 2010)
Correspondence AddressEnterprise House
113-115 George Lane
London
E18 1AB
Director NameFides Management Limited (Corporation)
StatusClosed
Appointed01 October 2000(5 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 11 May 2010)
Correspondence AddressEnterprise House
113-115 George Lane
London
E18 1AB
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameAntonios Pyrros
Date of BirthDecember 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleBusinessman
Correspondence AddressNo 7i
Mesogion Avenue
Athens
Greece
Secretary NameKonstantina Syrou
NationalityGreek
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressNo 71 Mesogion Avenue
Athens
Greece
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT
Director NameViscount Holdings Limited (Corporation)
Date of BirthAugust 1984 (Born 39 years ago)
StatusResigned
Appointed09 September 1998(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 2000)
Correspondence AddressMain Street PO Box 556
Charlestown
Nevis
West Indies
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed09 September 1998(3 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 June 1999)
Correspondence Address3rd Floor 4 Luke Street
London
EC2A 4NT
Secretary NameRoscommon Ltd (Corporation)
StatusResigned
Appointed25 June 1999(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 July 2000)
Correspondence AddressP.O. Box 556
Main Street
Charlestown
Nevis
West Indies

Location

Registered AddressEnterprise House
113-115 George Lane
London
E18 1AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
13 January 2010Application to strike the company off the register (3 pages)
13 January 2010Application to strike the company off the register (3 pages)
20 May 2009Accounts made up to 31 January 2009 (2 pages)
20 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 February 2009Return made up to 26/01/09; full list of members (3 pages)
12 February 2009Return made up to 26/01/09; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 January 2008Return made up to 26/01/08; full list of members (2 pages)
29 January 2008Return made up to 26/01/08; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
3 May 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
13 March 2007Return made up to 26/01/07; full list of members (6 pages)
13 March 2007Return made up to 26/01/07; full list of members (6 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
15 March 2006Return made up to 26/01/06; full list of members (6 pages)
15 March 2006Return made up to 26/01/06; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
4 February 2005Return made up to 26/01/05; full list of members (6 pages)
4 February 2005Return made up to 26/01/05; full list of members (6 pages)
9 August 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
9 August 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
10 February 2004Return made up to 26/01/04; full list of members (6 pages)
10 February 2004Return made up to 26/01/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
3 October 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
12 February 2003Return made up to 26/01/03; full list of members (6 pages)
12 February 2003Return made up to 26/01/03; full list of members (6 pages)
7 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
7 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
21 February 2002Return made up to 26/01/02; full list of members (6 pages)
21 February 2002Return made up to 26/01/02; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 31 January 2001 (3 pages)
19 April 2001Accounts for a small company made up to 31 January 2001 (3 pages)
8 February 2001Return made up to 26/01/01; full list of members (6 pages)
8 February 2001Return made up to 26/01/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 January 2000 (3 pages)
4 January 2001Accounts for a small company made up to 31 January 2000 (3 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Return made up to 26/01/00; full list of members (5 pages)
3 January 2001Return made up to 26/01/00; full list of members (5 pages)
3 January 2001New secretary appointed (2 pages)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (3 pages)
8 November 2000Registered office changed on 08/11/00 from: enterprise house george lane london EC18 1AB (1 page)
8 November 2000Registered office changed on 08/11/00 from: enterprise house george lane london EC18 1AB (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: parramatta 305 the butlers wharf building shad thames london SE1 2YE (1 page)
9 October 2000Registered office changed on 09/10/00 from: parramatta 305 the butlers wharf building shad thames london SE1 2YE (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 March 2000Accounts for a small company made up to 31 January 1999 (3 pages)
1 March 2000Accounts for a small company made up to 31 January 1999 (3 pages)
28 October 1999Return made up to 26/01/99; full list of members; amend (5 pages)
28 October 1999Return made up to 26/01/99; full list of members; amend (5 pages)
5 July 1999Registered office changed on 05/07/99 from: 3RD floor 4 luke street london EC2A 4NT (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: 3RD floor 4 luke street london EC2A 4NT (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
23 March 1999Return made up to 26/01/99; full list of members (6 pages)
23 March 1999Return made up to 26/01/99; full list of members (6 pages)
16 December 1998Return made up to 26/01/98; no change of members (4 pages)
16 December 1998Return made up to 26/01/98; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1997Accounts for a small company made up to 31 January 1997 (3 pages)
8 April 1997Return made up to 26/01/97; no change of members (4 pages)
8 April 1997Return made up to 26/01/97; no change of members (4 pages)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1997Accounts for a small company made up to 31 January 1997 (3 pages)
28 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
28 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
16 October 1996Registered office changed on 16/10/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
16 October 1996Registered office changed on 16/10/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
2 September 1996Return made up to 26/01/96; full list of members (6 pages)
2 September 1996Return made up to 26/01/96; full list of members (6 pages)
26 January 1995Incorporation (16 pages)