Company NameWindscreen Marketing Ltd
Company StatusDissolved
Company Number06115881
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date21 November 2014 (9 years, 5 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 NameMr Stephane Jean Marie Postifferi
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address2 Ave Hector Otto
Monaco
98000
Director NameGlobal Assistance Services Sa (Corporation)
StatusClosed
Appointed19 February 2007(same day as company formation)
Correspondence AddressOliaji Trade Center 1st Floor, Victoria
Mahe
Seychelles
Secretary NameC L Secretaries (Monaco) Limited (Corporation)
StatusClosed
Appointed19 February 2007(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
BVI
Director NameMr Lindsay William Leggat Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address19 Boulevard De Suisse
Monaco
Mc98000

Location

Registered AddressPO Box 698 2nd Floor Titchfield House
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Cl Sam Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

21 November 2014Final Gazette dissolved following liquidation (1 page)
21 November 2014Final Gazette dissolved following liquidation (1 page)
21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2014Return of final meeting in a members' voluntary winding up (5 pages)
21 August 2014Return of final meeting in a members' voluntary winding up (5 pages)
27 March 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 27 March 2014 (2 pages)
27 March 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 27 March 2014 (2 pages)
26 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2014Appointment of a voluntary liquidator (1 page)
26 March 2014Declaration of solvency (3 pages)
26 March 2014Declaration of solvency (3 pages)
26 March 2014Appointment of a voluntary liquidator (1 page)
28 November 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
23 May 2013Termination of appointment of Lindsay Smith as a director (1 page)
23 May 2013Termination of appointment of Lindsay Smith as a director (1 page)
1 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1
(6 pages)
1 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1
(6 pages)
27 November 2012Total exemption full accounts made up to 28 February 2012 (13 pages)
27 November 2012Total exemption full accounts made up to 28 February 2012 (13 pages)
8 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
11 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
11 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Global Assistance Services Sa on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Global Assistance Services Sa on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for C L Secretaries (Monaco) Limited on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for C L Secretaries (Monaco) Limited on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for C L Secretaries (Monaco) Limited on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Global Assistance Services Sa on 2 March 2010 (2 pages)
4 January 2010Accounts for a small company made up to 28 February 2009 (13 pages)
4 January 2010Accounts for a small company made up to 28 February 2009 (13 pages)
10 December 2009Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page)
10 December 2009Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page)
26 February 2009Return made up to 19/02/09; full list of members (4 pages)
26 February 2009Director's change of particulars / stephane postifferi / 06/11/2007 (1 page)
26 February 2009Director's change of particulars / stephane postifferi / 06/11/2007 (1 page)
26 February 2009Return made up to 19/02/09; full list of members (4 pages)
13 January 2009Accounts for a small company made up to 29 February 2008 (4 pages)
13 January 2009Accounts for a small company made up to 29 February 2008 (4 pages)
29 February 2008Return made up to 19/02/08; full list of members (4 pages)
29 February 2008Return made up to 19/02/08; full list of members (4 pages)
21 August 2007Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page)
21 August 2007Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page)
19 February 2007Incorporation (17 pages)
19 February 2007Incorporation (17 pages)