Company NameWindymead Limited
Company StatusDissolved
Company Number04858028
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 9 months ago)
Dissolution Date16 April 2019 (5 years 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 Jeremy Banks
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(3 weeks, 5 days after company formation)
Appointment Duration15 years, 7 months (closed 16 April 2019)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address35 Woodlands Park Road
Greenwhich
London
SE10 9XE
Secretary NameMr David Edward Lundy
StatusClosed
Appointed01 August 2015(11 years, 12 months after company formation)
Appointment Duration3 years, 8 months (closed 16 April 2019)
RoleCompany Director
Correspondence Address1 Southway Hayes
Bromley
Kent
BR2 7NR
Secretary NameElaine Pennicott Banks
NationalityBritish
StatusResigned
Appointed01 September 2003(3 weeks, 5 days after company formation)
Appointment Duration11 years, 11 months (resigned 01 August 2015)
RoleCompany Director
Correspondence Address35 Woodlands Park Road
Greenwich
London
SE10 9XE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address135 Salusbury Road
Unit 23 Quadrant Business Centre
London
NW6 6RJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£7,395
Cash£480
Current Liabilities£8,708

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
16 January 2019Application to strike the company off the register (1 page)
13 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
3 August 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
3 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Registered office address changed from 1 South Way Hayes Bromley BR2 7NR to 135 Salusbury Road Unit 23 Quadrant Business Centre London NW6 6RJ on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 1 South Way Hayes Bromley BR2 7NR to 135 Salusbury Road Unit 23 Quadrant Business Centre London NW6 6RJ on 14 August 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(5 pages)
4 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(5 pages)
21 October 2015Termination of appointment of Elaine Pennicott Banks as a secretary on 1 August 2015 (1 page)
21 October 2015Termination of appointment of Elaine Pennicott Banks as a secretary on 1 August 2015 (1 page)
20 October 2015Appointment of Mr David Edward Lundy as a secretary on 1 August 2015 (2 pages)
20 October 2015Appointment of Mr David Edward Lundy as a secretary on 1 August 2015 (2 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(5 pages)
7 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(5 pages)
7 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(5 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(5 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(5 pages)
21 June 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 4
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 4
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 4
(3 pages)
31 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
31 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
2 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 September 2009Return made up to 06/08/09; full list of members (3 pages)
9 September 2009Return made up to 06/08/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 February 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 February 2009Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 February 2009Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 November 2008Compulsory strike-off action has been discontinued (1 page)
15 November 2008Compulsory strike-off action has been discontinued (1 page)
14 November 2008Return made up to 06/08/07; full list of members (3 pages)
14 November 2008Return made up to 06/08/07; full list of members (3 pages)
14 November 2008Return made up to 06/08/08; full list of members (3 pages)
14 November 2008Return made up to 06/08/08; full list of members (3 pages)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
3 October 2006Return made up to 06/08/06; full list of members (2 pages)
3 October 2006Return made up to 06/08/06; full list of members (2 pages)
19 December 2005Return made up to 06/08/05; full list of members (6 pages)
19 December 2005Return made up to 06/08/05; full list of members (6 pages)
16 December 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
16 December 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
8 September 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
8 September 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
22 October 2004Return made up to 06/08/04; full list of members (6 pages)
22 October 2004Return made up to 06/08/04; full list of members (6 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
24 September 2003Registered office changed on 24/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Registered office changed on 24/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
6 August 2003Incorporation (6 pages)
6 August 2003Incorporation (6 pages)