Company NameMiddlesex Trade Windows Limited
Company StatusDissolved
Company Number04652810
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date9 September 2014 (9 years, 7 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 NameMr Nigel Paul Davies
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 The Coppice
West Drayton
Middlesex
UB7 8DX
Director NameMr Anthony Stephen Pereira
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Dickens Avenue
Hillingdon
Middlesex
UB8 3DN
Secretary NameMr Nigel Paul Davies
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 The Coppice
West Drayton
Middlesex
UB7 8DX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Anthony Stephen Pereira
50.00%
Ordinary
2 at £1Nigel Paul Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£6,154
Cash£634
Current Liabilities£72,060

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2013Registered office address changed from 77 Dickens Avenue Uxbridge Middlesex UB8 3DN United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 77 Dickens Avenue Uxbridge Middlesex UB8 3DN United Kingdom on 20 February 2013 (1 page)
13 February 2013Compulsory strike-off action has been suspended (1 page)
13 February 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ England on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ England on 12 February 2013 (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Registered office address changed from 77 Dickens Avenue Uxbridge Middlesex UB8 3DN United Kingdom on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 77 Dickens Avenue Uxbridge Middlesex UB8 3DN United Kingdom on 23 October 2012 (1 page)
12 April 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 April 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 March 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 4
(5 pages)
14 March 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 4
(5 pages)
6 July 2011Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG on 6 July 2011 (1 page)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Anthony Stephen Pereira on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Anthony Stephen Pereira on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Nigel Paul Davies on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Anthony Stephen Pereira on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Nigel Paul Davies on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Nigel Paul Davies on 1 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 March 2009Return made up to 30/01/09; full list of members (4 pages)
17 March 2009Return made up to 30/01/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 August 2008Return made up to 30/01/08; full list of members (4 pages)
13 August 2008Return made up to 30/01/08; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 31 January 2006 (7 pages)
4 March 2008Total exemption full accounts made up to 31 January 2006 (7 pages)
27 February 2007Return made up to 30/01/07; full list of members (7 pages)
27 February 2007Return made up to 30/01/07; full list of members (7 pages)
30 March 2006Return made up to 30/01/06; full list of members (7 pages)
30 March 2006Return made up to 30/01/06; full list of members (7 pages)
9 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
9 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
15 February 2005Return made up to 30/01/05; full list of members (7 pages)
15 February 2005Return made up to 30/01/05; full list of members (7 pages)
8 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
8 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
27 October 2004Ad 10/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 October 2004Ad 10/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 June 2004Return made up to 30/01/04; full list of members (7 pages)
9 June 2004Return made up to 30/01/04; full list of members (7 pages)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed;new director appointed (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 February 2003New director appointed (1 page)
25 February 2003New secretary appointed;new director appointed (1 page)
25 February 2003New director appointed (1 page)
30 January 2003Incorporation (18 pages)
30 January 2003Incorporation (18 pages)