Company NameWindglen Associates Limited
Company StatusDissolved
Company Number03322437
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew John Okri
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(5 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 14 January 2003)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressThe Heights
241 Beacon Road
Chatham
Kent
ME5 7BU
Secretary NameGodwin Okri
NationalityBritish
StatusClosed
Appointed04 August 1997(5 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address293 Plumstead High Street
London
SE18 1JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address45 Queenscroft Road
London
SE9 5EG
RegionLondon
ConstituencyEltham
CountyGreater London
WardMiddle Park and Sutcliffe
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£36,029
Current Liabilities£41,760

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
20 August 2002Application for striking-off (1 page)
4 February 2002Return made up to 21/02/01; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
7 March 2000Return made up to 21/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 1999Return made up to 21/02/99; no change of members (4 pages)
12 February 1999Full accounts made up to 31 July 1998 (12 pages)
24 November 1998Compulsory strike-off action has been discontinued (1 page)
20 November 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/98
(6 pages)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
11 August 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: 4TH floor carrington hse 126-130 regent st london W1R 5FE (1 page)
21 February 1997Incorporation (16 pages)