Company NameWindall Overseas Limited
Company StatusDissolved
Company Number05911503
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameTatiana Hilton
Date of BirthJune 1975 (Born 48 years ago)
NationalitySwiss
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleManager
Correspondence Address11 Ch De La Clairiere
Geneve
1207
Switzerland
Director NameSandro Lentini
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySwiss
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleManager
Correspondence Address33 Ch De Grange-Canal
Cologny
1223
Switzerland
Secretary NamePremium Secretaries Limited (Corporation)
StatusClosed
Appointed12 March 2007(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 14 July 2009)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMr Jason Anthony Tabone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(1 month after company formation)
Appointment Duration5 days (resigned 26 September 2006)
RoleTrust Officer
Country of ResidenceEngland
Correspondence Address6a Carlton Road
Northumberland Heath
Erith
Kent
DA8 1DW
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameAshdown Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
11 March 2009Application for striking-off (1 page)
22 August 2008Return made up to 21/08/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 September 2007Return made up to 21/08/07; full list of members (2 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (2 pages)
6 October 2006Director resigned (1 page)
29 September 2006New director appointed (2 pages)
7 September 2006Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
4 September 2006New secretary appointed (2 pages)
21 August 2006Incorporation (17 pages)