Company NameWindows World Ltd
Company StatusDissolved
Company Number03660956
CategoryPrivate Limited Company
Incorporation Date3 November 1998(25 years, 6 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NamePaul Harman McBride
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed14 January 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address1 Upper Street
East Dean
Eastbourne
East Sussex
BN20 0BT
Director NameAndrew Paul Cecil Niekirk
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 07 August 2001)
RoleCompany Director
Correspondence AddressGorams Mill Gorams Mill Lane
Laxfield
Woodbridge
Suffolk
IP13 8DN
Secretary NameAndrew Paul Cecil Niekirk
NationalityBritish
StatusClosed
Appointed14 January 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 07 August 2001)
RoleCompany Director
Correspondence AddressGorams Mill Gorams Mill Lane
Laxfield
Woodbridge
Suffolk
IP13 8DN
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered AddressCo Lomax Chant
6 Broad Street Place London
EC2M 7ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
15 February 2000Return made up to 03/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Particulars of mortgage/charge (4 pages)
4 August 1999Registered office changed on 04/08/99 from: 33 collingwood road sutton surrey SM1 2RW (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Registered office changed on 10/02/99 from: 85 south street dorking surrey RH4 2LA (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Director resigned (1 page)
3 November 1998Incorporation (15 pages)