Company NameWindmill Gasiewski & Roman Limited
Company StatusDissolved
Company Number06840148
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)
Dissolution Date28 June 2011 (12 years, 10 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 Patrick Noel Selley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleSolicitor
Correspondence AddressLake Side Cottage
Blagdon
Bristol
North Somerset
BS40 7SA
Director NameMr Robert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Northampton Street
London
BA1 2SW
Director NameMr Anthony John Wynyard Rose
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBonnett Farm
Rendcomb
Cirencester
Gloucestershire
GL7 7ET
Wales

Location

Registered Address42 Crutched Friars
London
EC3N 2AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2010Termination of appointment of Anthony Rose as a director (2 pages)
8 November 2010Termination of appointment of Anthony Rose as a director (2 pages)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 30
(15 pages)
24 August 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 30
(15 pages)
24 August 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 30
(15 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2009Memorandum and Articles of Association (12 pages)
16 March 2009Memorandum and Articles of Association (12 pages)
9 March 2009Incorporation (19 pages)
9 March 2009Director's Change of Particulars / anthony rise / 09/03/2009 / Surname was: rise, now: rose (2 pages)
9 March 2009Director's change of particulars / anthony rise / 09/03/2009 (2 pages)
9 March 2009Incorporation (19 pages)