Company NameThe Windows Cleaners Limited
Company StatusDissolved
Company Number05057794
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Gilmour
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleComputer Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address7 Raleigh Court
Scotts Road
London
W12 8HN
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameHillier & Co Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address74 Aslett Street
London
SW18 2BQ
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address5a Riverside Business Park
16 Lyon Road
Merton
Surrey
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 2
(3 pages)
11 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 2
(3 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 April 2010Registered office address changed from 7 Raleigh Court Scotts Road London W12 8HN on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 7 Raleigh Court Scotts Road London W12 8HN on 30 April 2010 (1 page)
5 March 2010Director's details changed for John Gilmour on 1 October 2009 (2 pages)
5 March 2010Director's details changed for John Gilmour on 1 October 2009 (2 pages)
5 March 2010Director's details changed for John Gilmour on 1 October 2009 (2 pages)
5 March 2010Termination of appointment of Hillier & Co Limited as a secretary (1 page)
5 March 2010Termination of appointment of Hillier & Co Limited as a secretary (1 page)
5 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 27/02/09; full list of members (3 pages)
1 April 2009Return made up to 27/02/09; full list of members (3 pages)
23 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
23 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
22 April 2008Return made up to 27/02/08; full list of members (3 pages)
22 April 2008Return made up to 27/02/08; full list of members (3 pages)
4 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
4 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
26 March 2007Return made up to 27/02/07; full list of members (2 pages)
26 March 2007Return made up to 27/02/07; full list of members (2 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
10 April 2006Return made up to 27/02/06; full list of members (2 pages)
10 April 2006Return made up to 27/02/06; full list of members (2 pages)
10 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
17 October 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
17 October 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 March 2005Return made up to 27/02/05; full list of members (6 pages)
18 March 2005Return made up to 27/02/05; full list of members (6 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Registered office changed on 19/03/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
19 March 2004Registered office changed on 19/03/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
27 February 2004Incorporation (9 pages)