Company NameWindmill Sails Ltd
Company StatusDissolved
Company Number05188420
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)
Previous NameDanworth Associates Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameDavid Victor Elfick
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 27 Portland Gardens
Edinburgh
Midlothian
EH6 6NY
Scotland
Secretary NameMs Victoria Louise Kimber
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressHolt Valley
Underhill Lane
Clayton
West Sussex
BN6 9PL
Director NameMs Victoria Louise Kimber
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressHolt Valley
Underhill Lane
Clayton
West Sussex
BN6 9PL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedanworth.co.uk
Telephone020 78725575
Telephone regionLondon

Location

Registered AddressNo 1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1David Victor Elfick
50.00%
Ordinary
1 at £1Victoria Louise Kimber
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,524
Cash£23,153
Current Liabilities£94,701

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
21 September 2015Application to strike the company off the register (4 pages)
21 September 2015Application to strike the company off the register (4 pages)
23 May 2015Company name changed danworth associates LTD\certificate issued on 23/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-22
(3 pages)
23 May 2015Company name changed danworth associates LTD\certificate issued on 23/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-22
(3 pages)
13 February 2015Termination of appointment of Victoria Louise Kimber as a director on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Victoria Louise Kimber as a director on 12 February 2015 (1 page)
13 February 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
13 February 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
10 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for David Victor Elfick on 30 June 2011 (2 pages)
10 August 2011Director's details changed for David Victor Elfick on 30 June 2011 (2 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 August 2010Director's details changed for David Victor Elfick on 23 July 2010 (2 pages)
16 August 2010Director's details changed for Victoria Louise Kimber on 23 July 2010 (2 pages)
16 August 2010Director's details changed for David Victor Elfick on 23 July 2010 (2 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Victoria Louise Kimber on 23 July 2010 (2 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 July 2008Return made up to 23/07/08; full list of members (4 pages)
29 July 2008Return made up to 23/07/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 September 2007Return made up to 23/07/07; full list of members (2 pages)
7 September 2007Return made up to 23/07/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 August 2006Return made up to 23/07/06; full list of members (7 pages)
25 August 2006Return made up to 23/07/06; full list of members (7 pages)
24 January 2006Registered office changed on 24/01/06 from: 12 st james's square london SW1Y 4RB (1 page)
24 January 2006Registered office changed on 24/01/06 from: 12 st james's square london SW1Y 4RB (1 page)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2004New secretary appointed;new director appointed (2 pages)
23 August 2004Ad 29/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2004Registered office changed on 23/08/04 from: 71A and 71C high street heathfield east sussex TN21 8HU (1 page)
23 August 2004Registered office changed on 23/08/04 from: 71A and 71C high street heathfield east sussex TN21 8HU (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004Ad 29/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2004New secretary appointed;new director appointed (2 pages)
23 August 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
23 July 2004Incorporation (9 pages)
23 July 2004Incorporation (9 pages)