Company NameWindermere Ii Cmbs Holdings Limited
Company StatusDissolved
Company Number04831739
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date25 July 2008 (15 years, 9 months ago)
Previous NameRobindew Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 25 July 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lovett Green
Sharpenhoe
Bedfordshire
MK45 4SP
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 25 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed19 September 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 25 July 2008)
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed19 September 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 25 July 2008)
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameSarah Jane Over
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2005)
RoleBusiness Administrator
Correspondence Address12 Peytons Cottages
Nutfield Marsh Road
Nutfield
Surrey
RH1 4JB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressThe International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£97,000
Cash£135,000
Current Liabilities£97,000

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

25 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
31 October 2007Registered office changed on 31/10/07 from: c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
26 October 2007Appointment of a voluntary liquidator (1 page)
26 October 2007Declaration of solvency (3 pages)
26 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 July 2007Director resigned (1 page)
26 July 2007Return made up to 14/07/07; full list of members (3 pages)
19 April 2007Director's particulars changed (1 page)
28 July 2006Return made up to 14/07/06; full list of members (3 pages)
21 July 2006Director's particulars changed (1 page)
26 April 2006Group of companies' accounts made up to 31 October 2005 (21 pages)
15 February 2006Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Group of companies' accounts made up to 31 July 2004 (20 pages)
21 July 2005Return made up to 14/07/05; full list of members (3 pages)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (4 pages)
12 April 2005Delivery ext'd 3 mth 31/07/04 (1 page)
12 October 2004Director's particulars changed (1 page)
20 July 2004Return made up to 14/07/04; full list of members (7 pages)
7 October 2003Registered office changed on 07/10/03 from: tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page)
1 October 2003New director appointed (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (7 pages)
26 September 2003New director appointed (7 pages)
26 September 2003Registered office changed on 26/09/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003New secretary appointed;new director appointed (9 pages)
22 September 2003Company name changed robindew LIMITED\certificate issued on 22/09/03 (3 pages)
14 July 2003Incorporation (25 pages)