Company NameWindermere Xi Cmbs Options Ltd
Company StatusDissolved
Company Number06239271
CategoryPrivate Limited Company
Incorporation Date8 May 2007(17 years ago)
Dissolution Date29 November 2016 (7 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 Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
Director NameMr John Traynor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(9 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 29 November 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed08 May 2007(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed08 May 2007(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
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
StatusResigned
Appointed26 October 2007(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Windermere Xi Cmbs Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(7 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(7 pages)
3 March 2016Accounts for a dormant company made up to 31 May 2015 (9 pages)
3 March 2016Accounts for a dormant company made up to 31 May 2015 (9 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(6 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(6 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(6 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (9 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (9 pages)
29 January 2015Termination of appointment of Martin Mcdermott as a director on 5 January 2015 (2 pages)
29 January 2015Termination of appointment of Martin Mcdermott as a director on 5 January 2015 (2 pages)
29 January 2015Termination of appointment of Martin Mcdermott as a director on 5 January 2015 (2 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(6 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(6 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(6 pages)
5 March 2014Accounts for a dormant company made up to 31 May 2013 (9 pages)
5 March 2014Accounts for a dormant company made up to 31 May 2013 (9 pages)
13 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
13 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
13 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
6 March 2013Accounts for a dormant company made up to 31 May 2012 (9 pages)
6 March 2013Accounts for a dormant company made up to 31 May 2012 (9 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (9 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (9 pages)
21 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
21 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
20 December 2010Accounts for a dormant company made up to 31 May 2010 (9 pages)
20 December 2010Accounts for a dormant company made up to 31 May 2010 (9 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
9 December 2009Accounts for a dormant company made up to 31 May 2009 (9 pages)
9 December 2009Accounts for a dormant company made up to 31 May 2009 (9 pages)
2 June 2009Accounts for a dormant company made up to 31 May 2008 (11 pages)
2 June 2009Accounts for a dormant company made up to 31 May 2008 (11 pages)
21 May 2009Return made up to 08/05/09; full list of members (4 pages)
21 May 2009Return made up to 08/05/09; full list of members (4 pages)
19 May 2008Return made up to 08/05/08; full list of members (4 pages)
19 May 2008Return made up to 08/05/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LIMITED, tower 42 (level 11), 25 old broad street london EC2N 1HQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LIMITED, tower 42 (level 11), 25 old broad street london EC2N 1HQ (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
17 March 2008Director appointed john traynor (4 pages)
17 March 2008Director appointed john traynor (4 pages)
11 March 2008Appointment terminated director robin baker (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
13 November 2007New director appointed (5 pages)
13 November 2007New director appointed (5 pages)
25 June 2007New director appointed (9 pages)
25 June 2007New director appointed (5 pages)
25 June 2007New director appointed (9 pages)
25 June 2007New director appointed (5 pages)
5 June 2007New director appointed (7 pages)
5 June 2007New director appointed (10 pages)
5 June 2007New director appointed (7 pages)
5 June 2007New secretary appointed;new director appointed (15 pages)
5 June 2007New director appointed (10 pages)
5 June 2007New secretary appointed;new director appointed (15 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
8 May 2007Incorporation (17 pages)
8 May 2007Incorporation (17 pages)