London
EC3M 4BS
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2014(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 28 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr David Hamilton Low |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sparkes Cottages Graham Terrace Belgravia London SW1W 8HW |
Director Name | Michael George Bender |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 April 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Anthony Edward Green |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 April 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Darren Hurrell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 April 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Christopher Peter Paul Murphy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 5 Mayfield Drive Shrewsbury Shropshire SY2 6PB Wales |
Director Name | Mr Neil Graham Pearce |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 April 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Stocksmill House Rye Road Wittersham Kent TN30 7ER |
Secretary Name | David John Bearryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 August 2010) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | John Duncan Irvine Bennett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr John Anthony Peter Hanrahan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Graham Alan Faux |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2010(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 July 2011) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £0.1 | Windsor LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £512,883 |
Current Liabilities | £80,110 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (3 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Solvency statement dated 25/06/14 (1 page) |
26 June 2014 | Statement of capital on 26 June 2014
|
20 June 2014 | Termination of appointment of John Bennett as a director (1 page) |
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (4 pages) |
7 April 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (9 pages) |
7 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
7 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
7 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
3 February 2014 | Termination of appointment of Graham Faux as a director (1 page) |
3 February 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
11 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
11 July 2013 | Appointment of Mr Graham Alan Faux as a director (2 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
5 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
4 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 July 2011 | Registered office address changed from 5 Fleet Place London United Kingdom EC4M 7RD United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
18 July 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
18 July 2011 | Appointment of David John Bearryman as a secretary (2 pages) |
9 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (10 pages) |
8 April 2011 | Termination of appointment of Neil Pearce as a director (1 page) |
8 April 2011 | Termination of appointment of Anthony Green as a director (1 page) |
8 April 2011 | Termination of appointment of Darren Hurrell as a director (1 page) |
8 April 2011 | Termination of appointment of John Hanrahan as a director (1 page) |
8 April 2011 | Termination of appointment of Michael Bender as a director (1 page) |
6 August 2010 | Registered office address changed from 2 America Square London EC3N 2LU on 6 August 2010 (1 page) |
6 August 2010 | Appointment of Halco Secretaries Limited as a secretary (2 pages) |
6 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
6 August 2010 | Registered office address changed from 2 America Square London EC3N 2LU on 6 August 2010 (1 page) |
6 August 2010 | Termination of appointment of David Bearryman as a secretary (1 page) |
29 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
24 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (8 pages) |
19 May 2010 | Director's details changed for John Duncan Irvine Bennett on 12 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Anthony Edward Green on 12 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Michael George Bender on 12 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Darren Hurrell on 12 March 2010 (2 pages) |
19 May 2010 | Secretary's details changed for David John Bearryman on 12 March 2010 (1 page) |
19 May 2010 | Director's details changed for Mr John Anthony Peter Hanrahan on 12 March 2010 (2 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
29 May 2009 | Director appointed mr john anthony peter hanrahan (1 page) |
22 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
6 February 2009 | Appointment terminated director david low (1 page) |
22 September 2008 | Return made up to 12/03/08; full list of members (9 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
13 May 2008 | Director appointed john duncan irvine bennett (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
22 September 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
29 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 7TH floor, beaufort house 15 st.botolph street london EC3A 7NJ (1 page) |
12 March 2007 | Incorporation (17 pages) |
12 March 2007 | Secretary resigned (1 page) |