Company NameWindermere Iv Cmbs Holdings Limited
Company StatusDissolved
Company Number05177018
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 8 months ago)
Dissolution Date9 May 2009 (14 years, 10 months ago)
Previous NameShimmerclose Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(3 months after company formation)
Appointment Duration4 years, 7 months (closed 09 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(3 months after company formation)
Appointment Duration4 years, 7 months (closed 09 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lovett Green
Sharpenhoe
Bedfordshire
MK45 4SP
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(10 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 09 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameJohn Traynor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 09 May 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Wood Avenue
Hockley
Essex
SS5 5NU
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed11 October 2004(3 months after company formation)
Appointment Duration4 years, 7 months (closed 09 May 2009)
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed11 October 2004(3 months after company formation)
Appointment Duration4 years, 7 months (closed 09 May 2009)
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
Appointed12 July 2004(same day as company formation)
RoleSolicitor
Correspondence AddressNutwood House
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameSarah Jane Over
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 May 2005)
RoleBusiness Administrator
Correspondence Address12 Peytons Cottages
Nutfield Marsh Road
Nutfield
Surrey
RH1 4JB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

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

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

9 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
22 April 2008Registered office changed on 22/04/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
18 April 2008Appointment of a voluntary liquidator (2 pages)
18 April 2008Declaration of solvency (4 pages)
18 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 March 2008Director appointed john traynor (4 pages)
11 March 2008Appointment terminated director robin baker (1 page)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
28 July 2006Return made up to 12/07/06; full list of members (3 pages)
21 July 2006Director's particulars changed (1 page)
23 May 2006Group of companies' accounts made up to 31 July 2005 (22 pages)
15 February 2006Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
10 January 2006Registered office changed on 10/01/06 from: tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
12 December 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
23 November 2005Delivery ext'd 3 mth 31/07/05 (1 page)
17 August 2005Return made up to 12/07/05; full list of members (3 pages)
10 August 2005Director's particulars changed (1 page)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (3 pages)
18 October 2004New director appointed (3 pages)
18 October 2004New director appointed (8 pages)
18 October 2004Director resigned (1 page)
18 October 2004Registered office changed on 18/10/04 from: 10 upper bank street london E14 5JJ (1 page)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (3 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004New director appointed (7 pages)
18 October 2004New secretary appointed;new director appointed (10 pages)
13 October 2004Company name changed shimmerclose LIMITED\certificate issued on 13/10/04 (2 pages)
20 July 2004Director's particulars changed (2 pages)
12 July 2004Incorporation (25 pages)