Company NameDansk Window Systems UK Limited
DirectorsChristopher Foley and Lee Healion
Company StatusLiquidation
Company Number06732716
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Foley
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed21 November 2008(4 weeks after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Lee Healion
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed21 November 2008(4 weeks after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Secretary NameMr Christopher Foley
NationalityIrish
StatusCurrent
Appointed21 November 2008(4 weeks after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Secretary NameMr Lee Healion
NationalityIrish
StatusCurrent
Appointed21 November 2008(4 weeks after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Sean Kavanagh
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Cairn Manor
Ratoath
County Meath
Republic Of Ireland
Secretary NamePorema Limited (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence Address22 Northumberland Road
Ballsbridge
Dublin 4
Ireland

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Next Accounts Due31 July 2010 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Next Return Due7 November 2016 (overdue)

Filing History

17 March 2023Liquidators' statement of receipts and payments to 14 January 2023 (25 pages)
12 March 2022Liquidators' statement of receipts and payments to 14 January 2022 (23 pages)
12 February 2021Liquidators' statement of receipts and payments to 14 January 2021 (24 pages)
7 August 2020Removal of liquidator by court order (10 pages)
7 August 2020Appointment of a voluntary liquidator (3 pages)
28 February 2020Liquidators' statement of receipts and payments to 14 January 2020 (19 pages)
28 March 2019Liquidators' statement of receipts and payments to 14 January 2019 (18 pages)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
16 March 2018Liquidators' statement of receipts and payments to 14 January 2018 (19 pages)
22 March 2017Liquidators' statement of receipts and payments to 14 January 2017 (14 pages)
22 March 2017Liquidators' statement of receipts and payments to 14 January 2017 (14 pages)
16 March 2016Liquidators' statement of receipts and payments to 14 January 2016 (14 pages)
16 March 2016Liquidators' statement of receipts and payments to 14 January 2016 (14 pages)
16 March 2016Liquidators statement of receipts and payments to 14 January 2016 (14 pages)
3 March 2015Liquidators statement of receipts and payments to 14 January 2015 (14 pages)
3 March 2015Liquidators' statement of receipts and payments to 14 January 2015 (14 pages)
3 March 2015Liquidators' statement of receipts and payments to 14 January 2015 (14 pages)
12 March 2014Liquidators' statement of receipts and payments to 14 January 2014 (14 pages)
12 March 2014Liquidators' statement of receipts and payments to 14 January 2014 (14 pages)
12 March 2014Liquidators statement of receipts and payments to 14 January 2014 (14 pages)
17 February 2014Appointment of a voluntary liquidator (3 pages)
17 February 2014Appointment of a voluntary liquidator (3 pages)
15 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 July 2012Administrator's progress report to 7 June 2012 (17 pages)
10 July 2012Administrator's progress report to 7 June 2012 (17 pages)
10 July 2012Administrator's progress report to 7 June 2012 (17 pages)
20 January 2012Administrator's progress report to 8 December 2011 (18 pages)
20 January 2012Administrator's progress report to 8 December 2011 (18 pages)
20 January 2012Administrator's progress report to 8 December 2011 (18 pages)
20 January 2012Notice of extension of period of Administration (1 page)
20 January 2012Notice of extension of period of Administration (1 page)
30 December 2011Notice of extension of period of Administration (1 page)
30 December 2011Notice of extension of period of Administration (1 page)
30 August 2011Administrator's progress report to 20 July 2011 (16 pages)
30 August 2011Administrator's progress report to 20 July 2011 (16 pages)
8 March 2011Administrator's progress report to 20 January 2011 (15 pages)
8 March 2011Administrator's progress report to 20 January 2011 (15 pages)
23 September 2010Statement of affairs with form 2.14B (13 pages)
23 September 2010Statement of affairs with form 2.14B (13 pages)
21 September 2010Statement of administrator's proposal (18 pages)
21 September 2010Statement of administrator's proposal (18 pages)
6 August 2010Registered office address changed from Delta House 17a Harris Business Park Hanbury Road, Stoke Prior Bromsgrove Worcestershire B60 4DJ United Kingdom on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from Delta House 17a Harris Business Park Hanbury Road, Stoke Prior Bromsgrove Worcestershire B60 4DJ United Kingdom on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from Delta House 17a Harris Business Park Hanbury Road, Stoke Prior Bromsgrove Worcestershire B60 4DJ United Kingdom on 6 August 2010 (2 pages)
30 July 2010Appointment of an administrator (1 page)
30 July 2010Appointment of an administrator (1 page)
20 November 2009Director's details changed for Mr Lee Healion on 20 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Lee Healion on 20 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Christopher Foley on 24 October 2009 (1 page)
20 November 2009Director's details changed for Mr Christopher Foley on 20 October 2009 (2 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-20
  • GBP 3
(5 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-20
  • GBP 3
(5 pages)
20 November 2009Secretary's details changed for Mr Lee Healion on 20 October 2009 (1 page)
20 November 2009Secretary's details changed for Mr Christopher Foley on 24 October 2009 (1 page)
20 November 2009Secretary's details changed for Mr Lee Healion on 20 October 2009 (1 page)
20 November 2009Director's details changed for Mr Christopher Foley on 20 October 2009 (2 pages)
9 November 2009Company name changed dansk window systems LIMITED\certificate issued on 09/11/09
  • CONNOT ‐
(3 pages)
9 November 2009Company name changed dansk window systems LIMITED\certificate issued on 09/11/09
  • CONNOT ‐
(3 pages)
9 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-28
(1 page)
9 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-28
(1 page)
27 October 2009Company name changed inwido projects LIMITED\certificate issued on 27/10/09
  • CONNOT ‐
(3 pages)
27 October 2009Company name changed inwido projects LIMITED\certificate issued on 27/10/09
  • CONNOT ‐
(3 pages)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
22 October 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
22 October 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
14 January 2009Memorandum and Articles of Association (12 pages)
14 January 2009Memorandum and Articles of Association (12 pages)
9 January 2009Company name changed dansk window systems uk LIMITED\certificate issued on 09/01/09 (2 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 January 2009Company name changed dansk window systems uk LIMITED\certificate issued on 09/01/09 (2 pages)
7 January 2009Memorandum and Articles of Association (12 pages)
7 January 2009Resolutions
  • RES13 ‐ Facility agreement 23/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2009Resolutions
  • RES13 ‐ Facility agreement 23/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2009Memorandum and Articles of Association (12 pages)
15 December 2008Secretary appointed mr lee healion (1 page)
15 December 2008Director appointed mr lee healion (1 page)
15 December 2008Secretary appointed mr christopher foley (1 page)
15 December 2008Secretary appointed mr christopher foley (1 page)
15 December 2008Appointment terminated director sean kavanagh (1 page)
15 December 2008Appointment terminated secretary porema LIMITED (1 page)
15 December 2008Secretary appointed mr lee healion (1 page)
15 December 2008Director appointed mr lee healion (1 page)
15 December 2008Appointment terminated secretary porema LIMITED (1 page)
15 December 2008Director appointed mr christopher foley (1 page)
15 December 2008Appointment terminated director sean kavanagh (1 page)
15 December 2008Director appointed mr christopher foley (1 page)
6 November 2008Memorandum and Articles of Association (12 pages)
6 November 2008Memorandum and Articles of Association (12 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2008Incorporation (17 pages)
24 October 2008Incorporation (17 pages)