Company NameWindfold Limited
Company StatusDissolved
Company Number06608886
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Roger Henry Keenan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 07 December 2010)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressLinslade House
11 Church Road
Leighton Buzzard
Bedfordshire
LU7 2LR
Director NameMr John Richard Mumford
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 07 December 2010)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address160 Cranham Gardens
Upminster
Essex
RM14 1JT
Director NameMr Robert Alfred Palmer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 07 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Stowe Avenue
Buckingham
Buckinghamshire
MK18 1HT
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressLifeline House
80 Clifton Street
London
EC2A 4HB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3
Current Liabilities£50,000

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
12 August 2010Application to strike the company off the register (3 pages)
12 August 2010Application to strike the company off the register (3 pages)
12 February 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
12 February 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
16 June 2009Return made up to 03/06/09; full list of members (4 pages)
16 June 2009Return made up to 03/06/09; full list of members (4 pages)
3 July 2008Registered office changed on 03/07/2008 from 235 old marylebone road london NW1 5QT england (1 page)
3 July 2008Registered office changed on 03/07/2008 from 235 old marylebone road london NW1 5QT england (1 page)
30 June 2008Ad 17/06/08 gbp si 1@1=1 gbp ic 2/3 (2 pages)
30 June 2008Director appointed roger henry keenan (3 pages)
30 June 2008Director appointed robert alfred palmer (3 pages)
30 June 2008Director appointed roger henry keenan (3 pages)
30 June 2008Director appointed robert alfred palmer (3 pages)
30 June 2008Director appointed john richard mumford (3 pages)
30 June 2008Appointment terminated secretary mcs formations LIMITED (1 page)
30 June 2008Appointment terminated director mcs registrars LIMITED (1 page)
30 June 2008Ad 17/06/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
30 June 2008Appointment Terminated Secretary mcs formations LIMITED (1 page)
30 June 2008Appointment Terminated Director mcs registrars LIMITED (1 page)
30 June 2008Director appointed john richard mumford (3 pages)
3 June 2008Incorporation (15 pages)
3 June 2008Incorporation (15 pages)