Company NameWindows & Upvc Centre Limited
Company StatusDissolved
Company Number07770340
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)
Dissolution Date23 October 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Joseph Asombang
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Provident Industrial Estate Pump Lane
Hayes
UB3 3NE
Director NameMr Gurmeet Singh Kapoor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Burns Avenue
Feltham
TW14 9LX
Director NameMr Lakhwinder Singh Ghumman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Church Road
Hayes
Middlesex
UB3 2LB
Director NameMr Amandeep Singh Oberai
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed03 July 2014(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadow Road
Feltham
TW13 5JB
Director NameMrs Rizwana Bashir
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Provident Industrial Estate Pump Lane
Hayes
UB3 3NE

Contact

Telephone020 85610551
Telephone regionLondon

Location

Registered AddressUnit 4 Provident Industrial Estate
Pump Lane
Hayes
UB3 3NE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

66 at £1Lakhwinder Singh Ghumman
66.00%
Ordinary
34 at £1Gurmeet Singh Kapoor
34.00%
Ordinary

Financials

Year2014
Net Worth-£4,691
Current Liabilities£39,466

Accounts

Latest Accounts11 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 February

Charges

31 May 2012Delivered on: 12 June 2012
Persons entitled: Rochpion Properties (4) LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal charge its interest in the account see image for full details.
Outstanding

Filing History

23 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2017Compulsory strike-off action has been suspended (1 page)
28 June 2017Compulsory strike-off action has been suspended (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
2 February 2017Termination of appointment of Rizwana Bashir as a director on 3 January 2017 (2 pages)
2 February 2017Termination of appointment of Rizwana Bashir as a director on 3 January 2017 (2 pages)
19 April 2016Total exemption small company accounts made up to 11 February 2016 (3 pages)
19 April 2016Total exemption small company accounts made up to 11 February 2016 (3 pages)
18 April 2016Previous accounting period shortened from 30 September 2016 to 11 February 2016 (1 page)
18 April 2016Previous accounting period shortened from 30 September 2016 to 11 February 2016 (1 page)
25 February 2016Appointment of Mrs Rizwana Bashir as a director on 11 February 2016 (2 pages)
25 February 2016Appointment of Mrs Rizwana Bashir as a director on 11 February 2016 (2 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
20 February 2016Appointment of Mr Joseph Asombang as a director on 11 February 2016 (2 pages)
20 February 2016Termination of appointment of Amandeep Singh Oberai as a director on 11 February 2016 (1 page)
20 February 2016Termination of appointment of Lakhwinder Singh Ghumman as a director on 11 February 2016 (1 page)
20 February 2016Termination of appointment of Amandeep Singh Oberai as a director on 11 February 2016 (1 page)
20 February 2016Termination of appointment of Lakhwinder Singh Ghumman as a director on 11 February 2016 (1 page)
20 February 2016Appointment of Mr Joseph Asombang as a director on 11 February 2016 (2 pages)
16 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 August 2015Termination of appointment of Gurmeet Singh Kapoor as a director on 27 July 2015 (2 pages)
5 August 2015Termination of appointment of Gurmeet Singh Kapoor as a director on 27 July 2015 (2 pages)
17 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
8 March 2015Director's details changed for Mr Amandeep Singh Oberai on 3 July 2014 (2 pages)
8 March 2015Director's details changed for Mr Amandeep Singh Oberai on 3 July 2014 (2 pages)
8 March 2015Director's details changed for Mr Amandeep Singh Oberai on 3 July 2014 (2 pages)
3 July 2014Appointment of Mr Amandeep Singh Oberai as a director (2 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Appointment of Mr Amandeep Singh Oberai as a director (2 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (4 pages)
22 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (4 pages)
9 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
16 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
28 August 2012Registered office address changed from 85 Burns Avenue Feltham Middlesex TW14 9LX United Kingdom on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from 85 Burns Avenue Feltham Middlesex TW14 9LX United Kingdom on 28 August 2012 (2 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 September 2011Incorporation (35 pages)
12 September 2011Incorporation (35 pages)