Company NameHomeshield Windows & Doors Limited
DirectorNikolaas Bruce Allen
Company StatusDissolved
Company Number03926533
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameNikolaas Bruce Allen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleSalesman Administrator
Correspondence Address23 Burpham Close
Yeading
Hayes
Middlesex
UB4 9YQ
Secretary NameLisa Allen
NationalityBritish
StatusCurrent
Appointed01 June 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleAdministrator
Correspondence Address23 Burpham Close
Yeading
Hayes
Middlesex
UB4 9YQ
Director NameUsa Allen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address79 Waltham Avenue
Hayes
Middlesex
UB3 1TD
Secretary NameNikolaas Bruce Allen
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Burpham Close
Yeading
Hayes
Middlesex
UB4 9YQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSinclair House
The Avenue
London
W13 8NT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 March 2003Dissolved (1 page)
16 December 2002Completion of winding up (1 page)
5 February 2002Court order notice of winding up (2 pages)
31 July 2001Secretary's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
4 July 2001Return made up to 15/02/01; full list of members (6 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
21 September 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page)
22 February 2000Registered office changed on 22/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)