Company NameHeadwinds Investments Plc
Company StatusDissolved
Company Number07199023
CategoryPublic Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NameHeadwinds Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr John Rennie Maudslay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(2 days after company formation)
Appointment Duration4 years, 10 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadwinds Kings Bank Lane
Beckley
East Sussex
TN31 6RU
Director NameMr Andrew Thomas West
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Graham Paul Nash
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2014(4 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 20 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Secretary NamePKF Littlejohn Corporate Services Limited (Corporation)
StatusClosed
Appointed25 April 2012(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 20 January 2015)
Correspondence AddressC/O Pkf Littlejohn 2nd Floor 1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Graham Paul Nash
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Director NameMr Nigel John Hanbury
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2012)
RoleDirector Of Various Lloyd's Related Companies
Country of ResidenceEngland
Correspondence AddressC/O Littlejohn 2nd Floor
1 Westferry Circus Canary Wharf
London
E14 4HD
Director NameMr William John Bushell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2014)
RoleLloyd's Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr John Michael Harrison
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2014)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Westferry Circus
Canary Wharf
London
E14 4HD

Location

Registered Address2nd Floor 1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

25k at £1Graham Paul Nash
50.00%
Ordinary A
25k at £1John Rennie Maudslay
50.00%
Ordinary A

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014Application to strike the company off the register (3 pages)
30 September 2014Application to strike the company off the register (3 pages)
10 September 2014Appointment of Mr Graham Paul Nash as a director on 10 August 2014 (2 pages)
10 September 2014Appointment of Mr Graham Paul Nash as a director on 10 August 2014 (2 pages)
31 July 2014Termination of appointment of John Michael Harrison as a director on 21 July 2014 (1 page)
31 July 2014Termination of appointment of William John Bushell as a director on 21 July 2014 (1 page)
31 July 2014Termination of appointment of William John Bushell as a director on 21 July 2014 (1 page)
31 July 2014Termination of appointment of John Michael Harrison as a director on 21 July 2014 (1 page)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,002
(7 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,002
(7 pages)
17 October 2013Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (3 pages)
17 October 2013Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (3 pages)
17 October 2013Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (3 pages)
17 October 2013Registered office address changed from C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom on 17 October 2013 (2 pages)
17 October 2013Registered office address changed from C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom on 17 October 2013 (2 pages)
17 October 2013Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (3 pages)
17 October 2013Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (3 pages)
17 October 2013Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (3 pages)
13 September 2013Accounts made up to 31 March 2013 (2 pages)
13 September 2013Accounts made up to 31 March 2013 (2 pages)
9 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
8 January 2013Termination of appointment of Nigel John Hanbury as a director on 31 December 2012 (1 page)
8 January 2013Termination of appointment of Nigel John Hanbury as a director on 31 December 2012 (1 page)
7 January 2013Termination of appointment of Nigel John Hanbury as a director on 31 December 2012 (1 page)
7 January 2013Termination of appointment of Nigel John Hanbury as a director on 31 December 2012 (1 page)
4 January 2013Accounts made up to 31 March 2012 (3 pages)
4 January 2013Accounts made up to 31 March 2012 (3 pages)
17 May 2012Appointment of Mr Nigel John Hanbury as a director on 8 May 2012 (2 pages)
17 May 2012Appointment of Mr John Michael Harrison as a director on 8 May 2012 (2 pages)
17 May 2012Appointment of Mr John Michael Harrison as a director on 8 May 2012 (2 pages)
17 May 2012Termination of appointment of Graham Paul Nash as a director on 8 May 2012 (1 page)
17 May 2012Appointment of Mr Nigel John Hanbury as a director on 8 May 2012 (2 pages)
17 May 2012Appointment of Mr William John Bushell as a director on 8 May 2012 (2 pages)
17 May 2012Appointment of Mr William John Bushell as a director on 8 May 2012 (2 pages)
17 May 2012Appointment of Mr Nigel John Hanbury as a director on 8 May 2012 (2 pages)
17 May 2012Termination of appointment of Graham Paul Nash as a director on 8 May 2012 (1 page)
17 May 2012Appointment of Mr John Michael Harrison as a director on 8 May 2012 (2 pages)
17 May 2012Appointment of Andrew Thomas West as a director on 8 May 2012 (2 pages)
17 May 2012Appointment of Andrew Thomas West as a director (2 pages)
17 May 2012Termination of appointment of Graham Paul Nash as a director on 8 May 2012 (1 page)
17 May 2012Appointment of Andrew Thomas West as a director (2 pages)
17 May 2012Appointment of Mr William John Bushell as a director on 8 May 2012 (2 pages)
17 May 2012Appointment of Andrew Thomas West as a director on 8 May 2012 (2 pages)
17 May 2012Appointment of Andrew Thomas West as a director on 8 May 2012 (2 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
8 May 2012Auditor's report (1 page)
8 May 2012Appointment of Littlejohn Corporate Services Limited as a secretary on 25 April 2012 (2 pages)
8 May 2012Certificate of re-registration from Private to Public Limited Company (1 page)
8 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 50,002
(3 pages)
8 May 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 May 2012Registered office address changed from , 33 Westbury Lodge Close, Pinner, Middlesex, HA5 3FG, England on 8 May 2012 (1 page)
8 May 2012Auditor's statement (1 page)
8 May 2012Appointment of Littlejohn Corporate Services Limited as a secretary on 25 April 2012 (2 pages)
8 May 2012Re-registration of Memorandum and Articles (28 pages)
8 May 2012Balance Sheet (2 pages)
8 May 2012Registered office address changed from , 33 Westbury Lodge Close, Pinner, Middlesex, HA5 3FG, England on 8 May 2012 (1 page)
8 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 50,002
(3 pages)
8 May 2012Re-registration from a private company to a public company (5 pages)
8 May 2012Certificate of re-registration from Private to Public Limited Company (1 page)
8 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 50,002
(3 pages)
8 May 2012Auditor's statement (1 page)
8 May 2012Auditor's report (1 page)
8 May 2012Re-registration from a private company to a public company (5 pages)
8 May 2012Registered office address changed from , 33 Westbury Lodge Close, Pinner, Middlesex, HA5 3FG, England on 8 May 2012 (1 page)
8 May 2012Balance Sheet (2 pages)
8 May 2012Re-registration of Memorandum and Articles (28 pages)
8 May 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
9 December 2011Accounts made up to 31 March 2011 (2 pages)
9 December 2011Accounts made up to 31 March 2011 (2 pages)
4 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
25 March 2010Appointment of Mr John Rennie Maudslay as a director (2 pages)
25 March 2010Appointment of Mr John Rennie Maudslay as a director (2 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)